Search icon

CAPITAL DELIVERY, LTD.

Company Details

Name: CAPITAL DELIVERY, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1996 (29 years ago)
Organization Date: 21 Mar 1996 (29 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0413666
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2002 PAPA JOHN'S BLVD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Kenneth M. Cox Officer
Debra Tate Johnson Officer
John M. Matter Officer
Mitch Bivins Officer

President

Name Role
Ann B. Gugino President

Vice President

Name Role
Amanda Clark Vice President
Robert M. Lynch Vice President
Caroline Miller Oyle Vice President

Secretary

Name Role
Caroline Miller Oyle Secretary

Treasurer

Name Role
Christopher K. Colli Treasurer

Director

Name Role
Ann B. Gugino Director
Robert M. Lynch Director
Caroline Miller Oyle Director

Incorporator

Name Role
CHARLES W. SCHNATTER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-04-10
Principal Office Address Change 2022-05-06
Annual Report 2022-05-06
Annual Report 2021-06-30
Annual Report 2020-01-14
Annual Report 2019-06-20
Annual Report 2018-06-13
Annual Report 2017-05-30
Annual Report 2016-06-29

Sources: Kentucky Secretary of State