Search icon

NTS REALTY CAPITAL, INC.

Company Details

Name: NTS REALTY CAPITAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2004 (20 years ago)
Authority Date: 15 Nov 2004 (20 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0599089
Industry: Real Estate
Number of Employees: Small (0-19)
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: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Brian F. Lavin President

Officer

Name Role
Gregory A. Wells Officer
Neil A. Mitchell Officer
Rosann D. Tafel Officer
David B. Pitchford Officer

Secretary

Name Role
Rosann D. Tafel Secretary

Treasurer

Name Role
David B. Pitchford Treasurer

Director

Name Role
J. D. Nichols Director
Brian F. Lavin Director

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-30
Annual Report 2022-05-26
Annual Report 2021-06-30
Annual Report 2020-06-16
Annual Report 2019-06-07
Annual Report 2018-06-29
Principal Office Address Change 2017-06-29
Annual Report 2017-06-29
Annual Report 2016-06-30

Sources: Kentucky Secretary of State