Search icon

Capital One N.A. Corporation

Company Details

Name: Capital One N.A. Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2012 (13 years ago)
Organization Date: 01 Jan 2012 (13 years ago)
Authority Date: 30 Jan 2012 (13 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0811146
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 1680 Capital One Drive, McLean, VA 22102
Place of Formation: VIRGINIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Richard D. Fairbank President

Secretary

Name Role
Matthew W. Cooper Secretary

Treasurer

Name Role
Thomas A. Feil Treasurer

Director

Name Role
Richard D Fairbank Director
Mayo A. Shattuck III Director
Ann Fritz Hackett Director
Peter Thomas Killalea Director
Bradford H. Warner Director
Peter E. Raskind Director
Ime V. Archibong Director
Eli J. Leenaars Director
Craig Anthony Williams Director
Kara West Director

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-14
Annual Report 2022-06-07
Annual Report 2021-06-17
Annual Report 2020-06-09
Annual Report 2019-06-18
Annual Report 2018-05-18
Annual Report 2017-06-20
Annual Report 2016-06-28
Registered Agent name/address change 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200002 Truth in Lending 2022-01-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-01-04
Termination Date 2022-06-23
Date Issue Joined 2022-01-25
Section 1441
Sub Section LA
Status Terminated

Parties

Name PFEUFER
Role Plaintiff
Name Capital One N.A. Corporation
Role Defendant

Sources: Kentucky Secretary of State