Name: | CAPITAL INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 27 Jan 1993 (32 years ago) |
Last Annual Report: | 10 May 2018 (7 years ago) |
Organization Number: | 0310518 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | C/O MIKE BUSER, 600 US 31W BYPASS, SUITE 18A, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MIKE BUSER | Registered Agent |
Name | Role |
---|---|
Harris Pepper | Director |
Doug Gott | Director |
JODY BRYANT | Director |
SKIP MCGAW | Director |
BRENT HENDRICK | Director |
CRAIG C. STAHL | Director |
JOHN A. YOUNG | Director |
Name | Role |
---|---|
Mike Buser | Treasurer |
Name | Role |
---|---|
Craig Stahl | Vice President |
Name | Role |
---|---|
Brent Hendrick | President |
Name | Role |
---|---|
MIKE BUSER | Signature |
BRENT HENDRICK | Signature |
Name | Role |
---|---|
STEVEN D. COULTER | Incorporator |
W. CRAVENS PRIEST, III | Incorporator |
CRAIG C. STAHL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-05-20 |
Annual Report | 2018-05-10 |
Annual Report | 2017-08-16 |
Annual Report Return | 2017-08-03 |
Annual Report | 2016-04-05 |
Annual Report | 2015-04-10 |
Annual Report | 2014-04-02 |
Annual Report | 2013-03-20 |
Annual Report | 2012-02-13 |
Annual Report | 2011-05-04 |
Sources: Kentucky Secretary of State