Name: | Commonwealth Lien Recovery, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 2015 (10 years ago) |
Organization Date: | 23 Mar 2015 (10 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0917322 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 1312 SOUTH FORT THOMAS AVENUE, FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gabriel P. Smith | Registered Agent |
Name | Role |
---|---|
Mary Elizabeth Baker-Smith | Member |
Name | Role |
---|---|
Steven Brent Black | Organizer |
Mary Elizabeth Baker Smith | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-04-11 |
Registered Agent name/address change | 2023-04-14 |
Annual Report | 2023-04-14 |
Annual Report | 2022-05-18 |
Annual Report | 2021-08-26 |
Annual Report | 2020-05-01 |
Principal Office Address Change | 2020-05-01 |
Annual Report | 2019-03-05 |
Annual Report | 2018-02-10 |
Sources: Kentucky Secretary of State