Search icon

JEFFERSON COUNTY, KENTUCKY, CAPITAL PROJECTS CORPORATION

Company Details

Name: JEFFERSON COUNTY, KENTUCKY, CAPITAL PROJECTS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 1972 (53 years ago)
Organization Date: 12 May 1972 (53 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0025900
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: MAYOR'S OFFICE, 527 WEST JEFFERSON STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
Craig Greenberg President

Secretary

Name Role
David Kaplan Secretary

Treasurer

Name Role
Angela Dunn Treasurer

Vice President

Name Role
Brent Ackerson Vice President

Director

Name Role
Craig Greenberg Director
David Kaplan Director
Angela Dunn Director
Brent Ackerson Director
MAURICE D. S. JOHNSON Director
FRANK W. BURKE Director
LOUIS J. HOLLENBACH, III Director
THOMAS C. HELM Director
KATHERINE PEDEN Director

Incorporator

Name Role
FRANK W. BURKE Incorporator
THOMAS C. HELM Incorporator
MAURICE D. S. JOHNSON Incorporator
SCOTT S. GREGORY Incorporator
LOUIS J. HOLLENBACH, III Incorporator

Registered Agent

Name Role
Craig Greenberg Registered Agent

Former Company Names

Name Action
CITY OF LOUISVILLE PUBLIC PROPERTIES CORPORATION Merger

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-06-06
Annual Report 2023-03-17
Registered Agent name/address change 2023-03-17
Annual Report 2022-10-03
Annual Report 2021-04-22
Articles of Merger 2020-06-29
Annual Report 2020-06-12
Annual Report 2019-04-30
Annual Report 2019-04-30

Sources: Kentucky Secretary of State