Name: | NTS RESIDENTIAL PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1983 (42 years ago) |
Organization Date: | 15 Mar 1983 (42 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Organization Number: | 0175831 |
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: | 100 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
J. D. NICHOLS | Chairman |
Name | Role |
---|---|
BRIAN F. LAVIN | President |
Name | Role |
---|---|
GREGORY A. WELLS | Assistant Secretary |
Name | Role |
---|---|
ROSANN D. TAFEL | Secretary |
Name | Role |
---|---|
DAVID B. PITCHFORD | Treasurer |
Name | Role |
---|---|
GREGORY A. WELLS | Vice President |
ROSANN D. TAFEL | Vice President |
DAVID B. PITCHFORD | Vice President |
Name | Role |
---|---|
J. D. NICHOLS | Director |
R. BARRY FARMER | Director |
JOHN R. DAVIS | Director |
J. H. NORDSTROM | Director |
Name | Role |
---|---|
WILLIAM T. FIELDS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-29 |
Principal Office Address Change | 2017-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State