Search icon

NTS RESIDENTIAL MANAGEMENT COMPANY

Company Details

Name: NTS RESIDENTIAL MANAGEMENT COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1997 (28 years ago)
Organization Date: 15 Aug 1997 (28 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0437220
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Chairman

Name Role
J. D. NICHOLS Chairman

President

Name Role
BRIAN F. LAVIN President

Assistant Secretary

Name Role
GREGORY A. WELLS Assistant Secretary

Secretary

Name Role
ROSANN D. TAFEL Secretary

Treasurer

Name Role
DAVID B. PITCHFORD Treasurer

Vice President

Name Role
GREGORY A. WELLS Vice President
ROSANN D. TAFEL Vice President
DAVID B. PITCHFORD Vice President

Director

Name Role
J. D. NICHOLS Director

Incorporator

Name Role
GREGORY A COMPTON Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-05-26
Annual Report 2021-06-30
Annual Report 2020-06-16
Annual Report 2019-06-13
Annual Report 2018-06-29
Annual Report 2017-06-29
Principal Office Address Change 2017-06-29
Annual Report 2016-06-30

Sources: Kentucky Secretary of State