Search icon

CAPITOL CENTER CORPORTION

Company Details

Name: CAPITOL CENTER CORPORTION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 1988 (36 years ago)
Organization Date: 29 Nov 1988 (36 years ago)
Last Annual Report: 22 Apr 1994 (31 years ago)
Organization Number: 0251379
ZIP code: 40579
City: Lexington
Primary County: Fayette County
Principal Office: 2800 RICHMOND RD., P. O. BOX 11970, LEXINGTON, KY 40579
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
TAFT A. MCKINSTRY, ESQ. Director

Incorporator

Name Role
TAFT A. MCKINSTRY, ESQ. Incorporator

Registered Agent

Name Role
RICHARD M. CONRAD Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-03-30
Annual Report 1992-03-18
Reinstatement 1992-01-06
Statement of Change 1992-01-06
Annual Report 1991-12-31
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State