Search icon

COMMONWEALTH COUNSEL GROUP PLLC

Company Details

Name: COMMONWEALTH COUNSEL GROUP PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2017 (8 years ago)
Organization Date: 09 Mar 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0978884
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10343 LINN STATION ROAD, SUITE 100, LOUISVILLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Jason M. Nemes Member
Jonathan H. Matthews Member
Parker M. Wornall Member

Registered Agent

Name Role
Alex Gaddis Registered Agent
JONATHAN H. MATTHEWS Registered Agent

Organizer

Name Role
Alex Gaddis Organizer
Jonathan Matthews Organizer

Former Company Names

Name Action
Gaddis & Matthews, PLLC Old Name

Assumed Names

Name Status Expiration Date
DERBY CITY LAW Inactive 2022-05-04
DERBY CITY LAWYERS Inactive 2022-04-07

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-01
Annual Report 2023-06-08
Annual Report 2022-06-27
Annual Report 2021-06-08
Principal Office Address Change 2020-06-08
Annual Report 2020-06-08
Registered Agent name/address change 2020-06-08
Amendment 2019-05-28
Principal Office Address Change 2019-04-16

Sources: Kentucky Secretary of State