Search icon

Commonwealth KY Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Commonwealth KY Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2024 (a year ago)
Organization Date: 01 Nov 1985 (40 years ago)
Authority Date: 30 Jul 2024 (a year ago)
Organization Number: 1382498
Principal Office: 400 Murray Rd, Cincinnati, OH 45217
Place of Formation: OHIO

Registered Agent

Name Role
Thomas Hull Registered Agent
Thomas S Hull Registered Agent

Authorized Rep

Name Role
Thomas S Hull Authorized Rep

Officer

Name Role
Brent Collins Officer

Manager

Name Role
Thomas S Hull Manager

Filings

Name File Date
Certificate of Authority FBE 2024-07-30

Court Cases

Court Case Summary

Filing Date:
1991-08-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Commonwealth KY Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
1983-04-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
Commonwealth KY Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
1981-09-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
Commonwealth KY Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State