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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NTS CAPITAL CORPORATION, FLORIDA | P05990 | FLORIDA |
Name | Role |
---|---|
GREGORY A. WELLS | Officer |
NEIL A. MITCHELL | Officer |
ROSANN D. TAFEL | Officer |
DAVID B. PITCHFORD | Officer |
BRIAN F. LAVIN | Officer |
Name | Role |
---|---|
BRIAN F. LAVIN | President |
Name | Role |
---|---|
ROSANN D. TAFEL | Secretary |
Name | Role |
---|---|
J. D. NICHOLS | Director |
R. BARRY FARMER | Director |
Name | Role |
---|---|
CHARLES D. BARNETT | Incorporator |
Name | Role |
---|---|
DAVID B. PITCHFORD | Treasurer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
NTS CORPORATION | Old Name |
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