Name: | Commonwealth Structured Alpha, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 2017 (8 years ago) |
Organization Date: | 31 Jul 2017 (8 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0992430 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1040 East Main St, Louisville, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT R HAWKINS | Organizer |
JOHN M FIDLER | Organizer |
Name | Role |
---|---|
DEREK SLONE | Registered Agent |
Name | Role |
---|---|
COMMONWEALTH STRUCTURED ALPHA | Manager |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Principal Office Address Change | 2025-03-11 |
Registered Agent name/address change | 2025-03-11 |
Annual Report | 2024-06-20 |
Annual Report | 2023-08-30 |
Annual Report | 2022-06-15 |
Annual Report | 2021-03-22 |
Registered Agent name/address change | 2020-10-05 |
Annual Report | 2020-04-10 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State