Search icon

CAPITAL SECURITY CORPORATION

Company Details

Name: CAPITAL SECURITY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1979 (46 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0115127
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4504 OUTER LOOP, SUITE 7, LOUISVILLE, KY 40219
Principal Office: 4504 OUTER LOOP, SUITE 7, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Adam Arrington President

Incorporator

Name Role
P. L. KENNEDY Incorporator

Director

Name Role
PATRICIA K ARRINGTON Director
P. L. KENNEDY Director
RICHARD ARRINGTON Director
ADAM ARRINGTON Director

Officer

Name Role
Richard Arrington Officer

Registered Agent

Name Role
KELLI BROWN - GOLDBERG SIMPSON Registered Agent

Secretary

Name Role
Patricia K. Arrington Secretary

Assumed Names

Name Status Expiration Date
JEFFERSON REGIONAL ANIMAL HOSPITAL AND EMERGENCY CENTER Inactive 2023-07-15
JEFFERSON REGIONAL EMERGENCY CENTER Inactive 2023-07-15
JEFFERSON CAPITAL GROUP Inactive 2008-07-15
VETERINARY SPECIALIST GROUP Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-01
Annual Report 2022-06-14
Annual Report 2021-06-30
Annual Report Amendment 2020-06-30
Annual Report 2020-05-06
Annual Report 2019-08-08
Registered Agent name/address change 2018-08-15
Annual Report 2018-06-21
Name Renewal 2018-01-24

Sources: Kentucky Secretary of State