Search icon

DEGEORGE CAPITAL CORP.

Company Details

Name: DEGEORGE CAPITAL CORP.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 23 Jul 1982 (43 years ago)
Authority Date: 23 Jul 1982 (43 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0168884
Principal Office: 99 REALTY DRIVE, PO BOX 761, CHESHIRE, CT 06410
Place of Formation: DELAWARE

Treasurer

Name Role
James E Fenske Treasurer

President

Name Role
Salvatore A Bucci President

Vice President

Name Role
James E Fenske Vice President

Secretary

Name Role
Jonathan K Dodge Secretary

Director

Name Role
G. E. PETERSON, JR. Director

Incorporator

Name Role
R. G. DICKERSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PLYMOUTH CAPITAL COMPANY, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Amendment 1998-03-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State