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 |
Name | Role |
---|---|
Thomas Fraerman | Secretary |
Name | Role |
---|---|
Lauren H. Freed | President |
Name | Role |
---|---|
Mack Thornton | Vice President |
Name | Role |
---|---|
MARVIN GOLDBLATT | Director |
ARTHUR COHEN | Director |
SCOTT STERNFIELD | Director |
ARTHUR PAULLIN | Director |
Joseph Jack Freed | Director |
Name | Role |
---|---|
LOUIS H. FREDD | Incorporator |
JOSEPLH J. FREED | Incorporator |
HERBERT D. FREED | Incorporator |
BESSIE FREED | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CAPCON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE CAPITOL COMPANIES, INC. | Inactive | No data |
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