Search icon

Captasa, INC

Company Details

Name: Captasa, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 2018 (7 years ago)
Organization Date: 18 Apr 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1018392
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 999 ELK CREEK ROAD, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Director

Name Role
Brian Fingerson Director
Tracy L Carson Director
Mary Tyler thomas Ewald Director
QUINTIN CHIPLEY Director
BRIAN FINGERSON Director
BURNS BRADY Director
HENRY WHITE Director
MIKE TOWNSEND Director

President

Name Role
David G Thomas President

Incorporator

Name Role
DAVID THOMAS Incorporator

Registered Agent

Name Role
DAVID THOMAS Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-12-13
Annual Report 2024-03-25
Reinstatement 2023-10-06
Reinstatement Approval Letter Revenue 2023-10-06
Reinstatement Certificate of Existence 2023-10-06
Administrative Dissolution 2023-10-04
Annual Report 2022-08-29
Annual Report 2021-02-12
Annual Report 2020-03-26
Registered Agent name/address change 2020-01-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Cabinet of the General Government Board Of Nursing Travel Exp & Exp Allowances In-State Travel 635
Executive 2024-12-02 2025 Cabinet of the General Government Board Of Nursing Travel Exp & Exp Allowances In-State Travel 4215

Sources: Kentucky Secretary of State