Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
COMMONWEALTH CAPITAL CORPORATION
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Reinstatement Package (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0087373
Name
COMMONWEALTH CAPITAL CORPORATION
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
B - Bad
State
KY
File Date
3/7/1978
Organization Date
3/7/1978
Last Annual Report
6/25/1995
Principal Office
2560 RICHMOND ROAD
LEXINGTON, KY 40509
Registered Agent
TRACY FARMER
NAT'L BANK OF CYNTHIANA
CORNER OF MAIN & PIKE STS.
CYNTHIANA, KY 41031
Common No Par Shares
10000