Search icon

NAMI CAPITAL PARTNERS, LLC

Company Details

Name: NAMI CAPITAL PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Organization Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0628651
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 225 SPRING GATE DRIVE, LONDON, KY 40741
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1415787 104 NAMI PLAZA, SUITE 1, LONDON, KY, 40741 104 NAMI PLAZA, SUITE 1, LONDON, KY, 40741 606-862-6402

Filings since 2010-04-30

Form type 4
File number 001-33756
Filing date 2010-04-30
Reporting date 2010-04-28
File View File

Filings since 2010-04-28

Form type 4
File number 001-33756
Filing date 2010-04-28
Reporting date 2010-04-26
File View File

Filings since 2010-04-16

Form type 4
File number 001-33756
Filing date 2010-04-16
Reporting date 2010-04-12
File View File

Filings since 2010-04-09

Form type 4
File number 001-33756
Filing date 2010-04-09
Reporting date 2010-04-06
File View File

Filings since 2009-07-24

Form type 4
File number 001-33756
Filing date 2009-07-24
Reporting date 2009-07-20
File View File

Filings since 2007-10-24

Form type 3
File number 001-33756
Filing date 2007-10-24
Reporting date 2007-10-23
File View File

Registered Agent

Name Role
SCOTT M. WEBSTER Registered Agent

Manager

Name Role
Majeed S. Nami Manager

Organizer

Name Role
MAJEED S. NAMI Organizer

Filings

Name File Date
Annual Report 2025-02-23
Registered Agent name/address change 2024-10-29
Principal Office Address Change 2024-10-29
Annual Report 2024-06-06
Annual Report 2023-08-08
Principal Office Address Change 2023-08-08
Annual Report 2022-06-29
Annual Report 2021-07-06
Annual Report 2020-07-01
Registered Agent name/address change 2020-01-13

Sources: Kentucky Secretary of State