Search icon

NTS HANGAR CORPORATION

Company Details

Name: NTS HANGAR CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1986 (39 years ago)
Organization Date: 02 Jun 1986 (39 years ago)
Last Annual Report: 11 Apr 2025 (8 days ago)
Organization Number: 0215726
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

Director

Name Role
J. D. NICHOLS Director
BARBARA NICHOLS Director
JOHN R. DAVIS Director

President

Name Role
Brian F Lavin President

Officer

Name Role
Gregory A Wells Officer
Rosann D Tafel Officer
David B Pitchford Officer

Secretary

Name Role
Rosann D Tafel Secretary

Incorporator

Name Role
MICHAEL M. FLEISHMAN Incorporator

Registered Agent

Name Role
CT CORPORATION Registered Agent

Treasurer

Name Role
David B Pitchford Treasurer

Filings

Name File Date
Annual Report 2025-04-11
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 2019-06-07
Annual Report 2018-06-29
Annual Report 2017-06-29
Principal Office Address Change 2017-06-29

Sources: Kentucky Secretary of State