Search icon

NATIONAL CAPITAL PROPERTIES, INC.

Company Details

Name: NATIONAL CAPITAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1979 (46 years ago)
Organization Date: 06 Aug 1979 (46 years ago)
Last Annual Report: 29 May 2008 (17 years ago)
Organization Number: 0119886
Principal Office: 3700 NATIONAL CITY TOWER, 101 SOUTH FIFTH ST., LOUISVILLE, KY 402023101
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Charles P. Denny President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Carlton E. Langer Secretary

Assistant Secretary

Name Role
Patrick J. Flynn Assistant Secretary

Vice President

Name Role
Daniel J. DeMoss Vice President

Director

Name Role
Charles P. Denny Director
JOHN W. BARR, III Director
A. STEVEN MILES Director
MORTON BOYD, JR. Director

Incorporator

Name Role
GAIL W. POHN Incorporator

Former Company Names

Name Action
FIRST NATIONAL PROPERTIES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Articles of Merger 2008-10-31
Annual Report 2008-05-29
Annual Report 2007-06-01
Statement of Change 2007-02-02
Annual Report 2006-06-02
Statement of Change 2005-08-10
Annual Report 2005-06-23
Annual Report 2003-08-26

Sources: Kentucky Secretary of State