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 |
Name | Role |
---|---|
Kenneth M. Cox | Officer |
Debra Tate Johnson | Officer |
John M. Matter | Officer |
Mitch Bivins | Officer |
Name | Role |
---|---|
Ann B. Gugino | President |
Name | Role |
---|---|
Amanda Clark | Vice President |
Robert M. Lynch | Vice President |
Caroline Miller Oyle | Vice President |
Name | Role |
---|---|
Caroline Miller Oyle | Secretary |
Name | Role |
---|---|
Christopher K. Colli | Treasurer |
Name | Role |
---|---|
Ann B. Gugino | Director |
Robert M. Lynch | Director |
Caroline Miller Oyle | Director |
Name | Role |
---|---|
CHARLES W. SCHNATTER | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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