Name: | CAPITAL FIRST CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1990 (34 years ago) |
Authority Date: | 10 Dec 1990 (34 years ago) |
Last Annual Report: | 10 Nov 2005 (19 years ago) |
Branch of: | CAPITAL FIRST CORPORATION, ILLINOIS (Company Number CORP_55648395) |
Organization Number: | 0280259 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 200 HIGH RISE DRIVE, SUITE 100, LOUISVILLE, KY 40213 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ALAN HOSKINS | President |
Name | Role |
---|---|
RITA DIEFENBACH | Vice President |
Name | Role |
---|---|
Kevin Beckemeyer | Director |
Vince Kasiar | Director |
Kenneth Etienne | Director |
Rick J Williams | Director |
Burt H Rowe | Director |
BERT H. ROWE | Director |
KENNETH HANKINS | Director |
BERNARD RICE | Director |
GLENN MUCKLEY | Director |
DALE H. SULLIVAN | Director |
Name | Role |
---|---|
Don Poore | Treasurer |
Name | Role |
---|---|
Don Poore | Secretary |
Name | File Date |
---|---|
Annual Report | 2005-11-10 |
Certificate of Withdrawal | 2005-11-10 |
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-08-06 |
Statement of Change | 2003-05-02 |
Annual Report | 2002-07-22 |
Statement of Change | 2002-02-22 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-01 |
Statement of Change | 2000-04-14 |
Sources: Kentucky Secretary of State