Search icon

NTS/SUTHERLAND, INC.

Company Details

Name: NTS/SUTHERLAND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Oct 1989 (35 years ago)
Organization Date: 27 Oct 1989 (35 years ago)
Last Annual Report: 13 Jun 2019 (6 years ago)
Organization Number: 0264864
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: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assistant Treasurer

Name Role
GREGORY A. WELLS Assistant Treasurer

Chairman

Name Role
J. D. NICHOLS Chairman

President

Name Role
BRIAN F. LAVIN President

Assistant Secretary

Name Role
GREGORY A. WELLS Assistant Secretary

Secretary

Name Role
ROSANN D. TAFEL Secretary

Treasurer

Name Role
DAVID B. PITCHFORD Treasurer

Vice President

Name Role
GREGORY A. WELLS Vice President
ROSANN D. TAFEL Vice President
DAVID B. PITCHFORD Vice President

Director

Name Role
J. D. NICHOLS Director
A. THOMAS STURGEON, JR. Director
JAMES H. THORNTON Director
ROBERT H. MARRETT Director

Incorporator

Name Role
MARK B. DAVIS Incorporator

Former Company Names

Name Action
STM/SUTHERLAND, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
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
Annual Report 2015-05-19
Annual Report 2014-09-15
Unhonored Check Letter 2014-07-09
Registered Agent name/address change 2014-03-11

Sources: Kentucky Secretary of State