Name: | CAPITOL PREMIUM PLAN, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 May 1985 (40 years ago) |
Authority Date: | 29 May 1985 (40 years ago) |
Last Annual Report: | 27 Jun 2003 (22 years ago) |
Organization Number: | 0202252 |
Principal Office: | 3816 LATROBE DR., STE C, CHARLOTTE, NC 28211 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SHELTON GORELICK | Director |
Shelton Gorelick | Director |
William Gorelick | Director |
Vernon E Hebert | Director |
WILLIAM GORELICK | Director |
JOHN R. WOOLDRIDGE, JR. | Director |
Name | Role |
---|---|
Vernon E Hebert | President |
Name | Role |
---|---|
John R Wooldridge Jr | Secretary |
Name | Role |
---|---|
John R Wooldridge Jr | Treasurer |
Name | Role |
---|---|
DONALD W. LEONARD | Incorporator |
HENRY C. MILLER, JR. | Incorporator |
VIRGIL R. PARKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-09-16 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-03 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-02 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State