Search icon

CAPITAL BROKERAGE CORPORATION

Company Details

Name: CAPITAL BROKERAGE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1989 (36 years ago)
Authority Date: 01 May 1989 (36 years ago)
Last Annual Report: 20 Jun 2016 (9 years ago)
Organization Number: 0257989
Principal Office: 6620 W BROAD ST, Law Dept., Bldg. 1, RICHMOND, VA 23230
Place of Formation: WASHINGTON

Assistant Secretary

Name Role
Theresa A. Myers Assistant Secretary
Hope M. Vaughan Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Scott R. Reeks Vice President
Thomas E. Duffy Vice President
James R. Namorato Vice President

Secretary

Name Role
Vidal J. Torres, Jr. Secretary

Director

Name Role
WILLIAM C. STIVERS Director
John G Apostle II Director
Thomas E Duffy Director
Scott R. Reeks Director
Paul A. Haley Director
JOHN W. CREIGHTON, JR. Director
ROBERT L. SCHUYLER Director
G. BARCLAY PERRY Director
VINCENT F. COVIELLO, JR. Director

Accountant

Name Role
Bonnie C. Turner Accountant

Assistant Treasurer

Name Role
Joseph C. Earley Assistant Treasurer
Lisa J Baldyga Assistant Treasurer
Edward A. Tepper Assistant Treasurer

President

Name Role
Paul A Haley President

Treasurer

Name Role
Jeffrey S. Wright Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-06-20
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-15
Annual Report 2014-06-23
Annual Report 2013-05-30
Annual Report 2012-06-18
Annual Report 2011-06-27
Annual Report 2010-06-03

Sources: Kentucky Secretary of State