Search icon

CAPITAL ACCESS CORPORATION - KENTUCKY

Company Details

Name: CAPITAL ACCESS CORPORATION - KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 1990 (35 years ago)
Organization Date: 15 May 1990 (35 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0272896
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: #1 RIVERFRONT PLAZA, 401 W. MAIN ST., SUITE 2010, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJABWVMP1715 2022-07-12 401 W MAIN ST STE 2010, LOUISVILLE, KY, 40202, 2928, USA 401 WEST MAIN STREET STE 2010, LOUISVILLE, KY, 40202, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-04-27
Initial Registration Date 2021-02-23
Entity Start Date 1990-05-15
Fiscal Year End Close Date Jun 20

Service Classifications

NAICS Codes 522310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONICA ANDERSON
Address 401 W MAIN ST STE 2010, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name MONICA ANDERSON
Address 401 W MAIN ST STE 2010, LOUISVILLE, KY, 40202, USA
Past Performance
Title ALTERNATE POC
Name SUSIE REDMON
Address 401 W MAIN ST, SUITE 2010, LOUISVILLE, KY, 40202, USA

Director

Name Role
EMMA CADDEN Director
Darryl Young, Jr. Director
Jeff O'Brien Director
Jeremy Jarvi Director
Erica Kinsella Director
Brad Savko Director
Ashley Russell Director
Rodney Weaver Director
TOMMIE BURNS Director
BETTY MORTON Director

Incorporator

Name Role
RANDALL MCKENZIE Incorporator

Registered Agent

Name Role
WILL FENSTERER Registered Agent

Officer

Name Role
William Cheatham Officer

President

Name Role
Will Fensterer President

Secretary

Name Role
Jeff O'Brien Secretary

Former Company Names

Name Action
METROPOLITAN CAPITAL ACCESS CORPORATION Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-07
Annual Report 2025-02-05
Annual Report 2024-02-01
Annual Report 2023-02-06
Annual Report 2022-02-09
Annual Report 2021-02-12
Annual Report 2020-02-24
Registered Agent name/address change 2020-02-14
Annual Report 2019-03-18
Annual Report 2018-04-27

Sources: Kentucky Secretary of State