Name: | NTS DEVELOPMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1977 (48 years ago) |
Last Annual Report: | 11 Apr 2025 (2 months ago) |
Organization Number: | 0151154 |
Industry: | Real Estate |
Number of Employees: | Large (100+) |
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 |
Name | Role |
---|---|
Neil A. Mitchell | Officer |
Gregory A. Wells | Officer |
David B. Pitchford | Officer |
Rosann D. Tafel | Officer |
Brian F. Lavin | Officer |
Name | Role |
---|---|
D. Anthony F. Fluhr | Vice President |
Gregory G. McDearmon | Vice President |
Matthew A. Ricketts | Vice President |
Name | Role |
---|---|
R. BARRY FARMER | Director |
JAMES H. THORTON | Director |
LAWRENCE HAMMETT | Director |
J. D. Nichols | Director |
J. D. NICHOLS | Director |
A. THOMAS STURGEON, JR. | Director |
Name | Role |
---|---|
J. D. NICHOLS | Incorporator |
Name | Role |
---|---|
Brian F. Lavin | President |
Name | Role |
---|---|
Rosann D. Tafel | Secretary |
Name | Role |
---|---|
David B. Pitchford | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
NTS COMMUNICATIONS, INC. | Merger |
NTS/OWL CREEK, INC. | Merger |
NICHOLS-THORNTON-STURGEON DEVELOPMENT COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
NICHOLS-THORNTON-STURGEON DEVELOPMENT | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Articles of Correction | 2024-11-20 |
Annual Report | 2024-06-13 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-25 |
Sources: Kentucky Secretary of State