Name: | COMMONWEALTH CENTER FOR COMMERCIALIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 2018 (6 years ago) |
Organization Date: | 25 Oct 2018 (6 years ago) |
Last Annual Report: | 11 Jul 2019 (6 years ago) |
Organization Number: | 1037304 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 110 W. VINE STREET, 5TH FLOOR, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
Brian R. Mefford | President |
Name | Role |
---|---|
Jessica A. Burke | Secretary |
Name | Role |
---|---|
Vivek K. Sarin | Director |
JACKSON ANDREWS | Director |
AARON THOMPSON | Director |
WENDY LEA | Director |
IAN MCCLURE | Director |
TERRY GILL | Director |
Ian McClure | Director |
Terry Gill | Director |
Brian Mefford | Director |
BRIAN MEFFORD | Director |
Name | Role |
---|---|
ALEX P HERRINGTON, JR. | Incorporator |
Name | Role |
---|---|
Jalen Hickman | Vice President |
Name | Role |
---|---|
Jackson Andrews | Treasurer |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH COMMERCIALIZATION CENTER | Inactive | 2024-01-28 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Principal Office Address Change | 2019-12-11 |
Annual Report | 2019-07-11 |
Certificate of Assumed Name | 2019-01-28 |
Articles of Incorporation | 2018-10-25 |
Sources: Kentucky Secretary of State