Search icon

CAPSTONE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPSTONE REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1997 (28 years ago)
Organization Date: 18 Jun 1997 (28 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Organization Number: 0434587
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11601 MAIN STREET, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Harold L Heiner Officer

President

Name Role
Stan Franczek President

Secretary

Name Role
Susan A Peters Secretary

Incorporator

Name Role
RICHARD C OLDHAM JR Incorporator

Registered Agent

Name Role
HAROLD L HEINER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
311552434
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CAPSTONE REALTY ADVISORS Inactive 2020-03-10

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-14
Annual Report 2023-03-23
Annual Report 2022-04-28
Registered Agent name/address change 2022-04-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State