Name: | Commonwealth Brands, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 04 Aug 1997 (28 years ago) |
Date of Dissolution: | 30 Nov 2023 (a year ago) |
Date of Status Change: | 30 Nov 2023 (a year ago) |
Branch of: | Commonwealth Brands, Inc., KENTUCKY (Company Number 0290873) |
Identification Number: | 000096243 |
Place of Formation: | KENTUCKY |
Principal Address: | 714 GREEN VALLEY ROAD, GREENSBORO, NC, 27408, USA |
Purpose: | CIGARETTE MANUFACTURING |
NAICS: | 312230 - Tobacco Manufacturing |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROB WILKEY | SECRETARY | 714 GREEN VALLEY ROAD GREENSBORO, NC 27408 USA |
Name | Role | Address |
---|---|---|
KIM REED | PRESIDENT/DIRECTOR | 714 GREEN VALLEY ROAD GREENSBORO, NC 27408 USA |
Name | Role | Address |
---|---|---|
ROB WILKEY | DIRECTOR | 714 GREEN VALLEY ROAD GREENSBORO, NC 27408 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2023-11-30 | Commonwealth Brands, Inc. | Commonwealth Brands, LLC on 11-30-2023 |
Number | Name | File Date |
---|---|---|
202334322690 | Annual Report | 2023-04-27 |
202216349700 | Annual Report | 2022-04-29 |
202196210250 | Annual Report - Amended | 2021-05-05 |
202193373570 | Annual Report | 2021-03-01 |
202034927230 | Annual Report | 2020-02-21 |
201987241620 | Annual Report | 2019-02-21 |
201858678740 | Annual Report | 2018-02-21 |
201730432860 | Annual Report | 2017-01-18 |
201692716330 | Annual Report | 2016-02-19 |
201555489540 | Annual Report | 2015-02-23 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State