Search icon

NTS CAPITAL CORPORATION

Headquarter

Company Details

Name: NTS CAPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1979 (45 years ago)
Organization Date: 10 Oct 1979 (45 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0141497
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of NTS CAPITAL CORPORATION, FLORIDA P05990 FLORIDA

Officer

Name Role
GREGORY A. WELLS Officer
NEIL A. MITCHELL Officer
ROSANN D. TAFEL Officer
DAVID B. PITCHFORD Officer
BRIAN F. LAVIN Officer

President

Name Role
BRIAN F. LAVIN President

Secretary

Name Role
ROSANN D. TAFEL Secretary

Director

Name Role
J. D. NICHOLS Director
R. BARRY FARMER Director

Incorporator

Name Role
CHARLES D. BARNETT Incorporator

Treasurer

Name Role
DAVID B. PITCHFORD Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
NTS CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-30
Annual Report 2022-05-25
Annual Report 2021-06-29
Annual Report 2020-06-12
Annual Report 2019-06-05
Annual Report 2018-06-28
Principal Office Address Change 2017-06-28
Annual Report 2017-06-28
Annual Report 2016-06-29

Sources: Kentucky Secretary of State