Search icon

CAPITOL CONSTRUCTION GROUP, INC.

Branch

Company Details

Name: CAPITOL CONSTRUCTION GROUP, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 26 Nov 1975 (49 years ago)
Authority Date: 26 Nov 1975 (49 years ago)
Last Annual Report: 27 Mar 2003 (22 years ago)
Branch of: CAPITOL CONSTRUCTION GROUP, INC., ILLINOIS (Company Number CORP_31660262)
Organization Number: 0059635
Principal Office: 1400 SOUTH WOLF RD., BLDG. 100, WHEELING, IL 60090
Place of Formation: ILLINOIS

Secretary

Name Role
Thomas Fraerman Secretary

President

Name Role
Lauren H. Freed President

Vice President

Name Role
Mack Thornton Vice President

Director

Name Role
MARVIN GOLDBLATT Director
ARTHUR COHEN Director
SCOTT STERNFIELD Director
ARTHUR PAULLIN Director
Joseph Jack Freed Director

Incorporator

Name Role
LOUIS H. FREDD Incorporator
JOSEPLH J. FREED Incorporator
HERBERT D. FREED Incorporator
BESSIE FREED Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CAPCON, INC. Old Name

Assumed Names

Name Status Expiration Date
THE CAPITOL COMPANIES, INC. Inactive No data

Filings

Name File Date
Certificate of Withdrawal 2003-04-17
Annual Report 2002-11-07
Annual Report 2001-05-18
Annual Report 2000-10-03
Annual Report 1999-08-17
Annual Report 1998-11-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State