- Home >
- U.S. >
- Kentucky >
- Bowling Green
Commonwealth Brands, Inc.
Active Bowling Green, KY
(270)843-8378
Commonwealth Brands, Inc. Overview
Commonwealth Brands, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, August 4, 1997 and is approximately twenty-six years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Commonwealth Brands, Inc.
Network Visualizer
Advertisements
Key People
Who own Commonwealth Brands, Inc.
Name | |
---|---|
Kim Reed 3 |
President
|
Oliver Kutz 2 |
President
Director
|
David H. Taylor 3 |
Chief Executive Officer
President
Director
NonDir
NonPres
|
Available Upon Request 1 |
Governing Person
|
Rob Wilkey 10 |
NonSec
NonDir
Chairman
President
Treasurer
Secretary
Director
Other
Vp Legal
General Counsel
|
Daniel S. Carr 9 |
NonDir
NonPres
President
Director
|
Vacant Vacant |
NonTreas
|
James M. Parnofiello 7 |
Chairman
President
CFO
Treasurer
Director
Vice President
Assistant Secretary
Chief Financial Officer
Senior Vice-Presiden
|
Kevin Freudenthal 5 |
Chairman
President
CEO
Director
Secretary
Chief Executive Officer
|
John Mercer 1 |
Chairman
CFO
Treasurer
|
William Melton 1 |
Chairman
President
Vice President
|
Jonathan Cox 1 |
President
CEO
Director
Chief Executive Officer
|
See Attachment 1 |
President
|
Pam Francis |
President
Treasurer
Vice President
|
Russ Mancuso |
President
Director
Secretary
Vice President
Vice-President
|
John C. Poling |
President
CEO
|
Kevin Fredenthal |
President
|
Pablo Coll 7 |
CFO
Treasurer
NonTreas
|
Rob McKay 4 |
Treasurer
Director
|
Raymond Soliday 3 |
Treasurer
Director
Vice President
Vice-President
|
Roger Gebhard 3 |
Treasurer
Vice President
Vice-President
|
Not Applicable 1 |
Treasurer
|
Duane A. Greer 1 |
Director
Vice President
Vice-President
Supply Chain
|
Ken Hill |
Director
|
Cecil Martin |
Director
|
Joe Pierce |
Secretary
Vice President
|
Gary Ebert |
Secretary
Vice President
Cso
|
Gary Aldridge |
Director
|
Andrew Vega |
Director
Vice President
Information Syst.
|
Paul Mathews |
Director
Senior Vice Presiden
|
Massimo Prola |
Director
Vice President
Human Resources
|
Richard C. McKenzie 5 |
Vice-President
|
Rhondetta Walton 1 |
Vice President
|
Rory K. May 1 |
Vice-President
|
Albert Franz 1 |
Vice President
|
Jospeh Pierce |
Vice President
|
Tim Livesay |
Vice President
|
Tim Jones |
Vice President
|
Anthony Hemsley |
Vice President
|
Paul Matthews |
Vice President
Vice-President
|
Frank Howell |
Vice President
|
Eric J. Workman |
Vice-President
|
Antonio J. Guiterrez |
Vice-President
|
Ken Barnwell |
Vice President
|
Rodger Gebhard |
Vice President
|
Katherine Ciambrone |
Vice President
|
Showing 8 records out of 46
Other Companies for Commonwealth Brands, Inc.
Commonwealth Brands, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Lignum-2, Inc. |
Inactive
|
1986 |
9
|
Member
|
Known Addresses for Commonwealth Brands, Inc.
5900 N Andrews Ave
Fort Lauderdale, FL 33309
PO Box 51587
Bowling Green, KY 42102
714 Green Valley Rd
Greensboro, NC 27408
900 Church St
Bowling Green, KY 42101
2200 Lapsley Ln
Bowling Green, KY 42103
2520 Russellville Rd
Bowling Green, KY 42101
301 N Scales St
Reidsville, NC 27320
PO Box 2236
Reidsville, NC 27323
370 High Rail Way
Bowling Green, KY 42101
XX
XX, NV XX
Corporate Filings for Commonwealth Brands, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000004081 |
Date Filed: | Monday, August 4, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11644806 |
Date Filed: | Monday, August 4, 1997 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Kentucky |
State ID: | 02032118 |
Date Filed: | Monday, August 4, 1997 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F11000003925 |
Date Filed: | Friday, September 30, 2011 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 801519996 |
Date Filed: | Tuesday, December 13, 2011 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03429453 |
Date Filed: | Tuesday, December 13, 2011 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0665722011-6 |
Date Filed: | Tuesday, December 13, 2011 |
Date Expired: | Wednesday, May 23, 2018 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Kentucky |
State ID: | C16712-1997 |
Date Filed: | Monday, August 4, 1997 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Kentucky |
County: | New York |
State ID: | 2168434 |
Date Filed: | Monday, August 4, 1997 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/4/1997 | Application For Certificate Of Authority | |
![]() |
8/4/1997 | Foreign Qualification | |
![]() |
8/4/1997 | Name History/Actual | Commonwealth Brands, Inc. |
![]() |
8/18/1997 | Initial List | |
![]() |
8/4/1998 | Annual List | |
![]() |
8/22/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
8/7/2000 | Annual List | |
![]() |
7/24/2001 | Annual List | |
![]() |
12/28/2001 | Application for Amended Certificate of Authority | |
![]() |
12/28/2001 | Annual List | |
![]() |
7/11/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/5/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
8/2/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/25/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/28/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/25/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
8/29/2008 | Annual List | 08-09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/21/2009 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
6/7/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/14/2011 | Annual List | |
![]() |
12/13/2011 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 |
![]() |
12/13/2011 | Initial List | |
![]() |
12/13/2011 | Miscellaneous | GS FROM HOME STATE |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
7/26/2012 | Annual List | |
![]() |
12/19/2012 | Annual List | |
![]() |
1/22/2013 | Registered Agent Change | |
![]() |
1/22/2013 | Registered Agent Change | |
![]() |
1/23/2013 | Change of Registered Agent/Office | |
![]() |
7/22/2013 | Annual List | |
![]() |
12/18/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
8/15/2014 | Annual List | |
![]() |
12/12/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
7/24/2015 | Annual List | |
![]() |
12/15/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
6/20/2016 | Annual List | |
![]() |
11/28/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/28/2017 | Annual List | |
![]() |
8/31/2017 | Amended List | |
![]() |
11/7/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
5/22/2018 | Withdrawal | |
![]() |
7/25/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) |
Trademarks for Commonwealth Brands, Inc.
![]() |
Serial Number:
86580095
Drawing Code: 3000
|
![]() |
Serial Number:
86374417
Drawing Code: 4000
|
![]() |
Serial Number:
77370650
Drawing Code: 3000
|
![]() |
Serial Number:
77370659
Drawing Code: 3000
|
![]() |
Serial Number:
77370665
Drawing Code: 3000
|
![]() |
Serial Number:
77373369
Drawing Code: 3000
|
![]() |
Serial Number:
86373387
Drawing Code: 3000
|
![]() |
Serial Number:
86373364
Drawing Code: 3000
|
![]() |
Serial Number:
74416010
Drawing Code:
|
![]() |
Serial Number:
78822854
Drawing Code: 4000
|
Previous Trademarks for Commonwealth Brands, Inc.
![]() |
Serial Number:
74355646
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Sunday, September 24, 2023
Data last refreshed on Sunday, September 24, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023
What next?
Follow
Receive an email notification when changes occur for Commonwealth Brands, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Commonwealth Brands, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5900 N Andrews Ave Fort Lauderdale, FL 33309
PO Box 51587 Bowling Green, KY 42102
714 Green Valley Rd Greensboro, NC 27408
900 Church St Bowling Green, KY 42101
2200 Lapsley Ln Bowling Green, KY 42103
2520 Russellville Rd Bowling Green, KY 42101
301 N Scales St Reidsville, NC 27320
PO Box 2236 Reidsville, NC 27323
370 High Rail Way Bowling Green, KY 42101
XX XX, NV XX
These addresses are known to be associated with Commonwealth Brands, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1997
Foreign for Profit Corporation
TX
1997
Foreign For-Profit Corporation
CA
1997
Statement & Designation By Foreign Corporation
FL
2011
Foreign for Profit Corporation
TX
2011
Foreign For-Profit Corporation
CA
2011
Statement & Designation By Foreign Corporation
NV
2011
Foreign Corporation
NV
1997
Foreign Corporation
NY
1997
Foreign Business Corporation