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 |
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 |
Name | Role |
---|---|
David G Thomas | President |
Name | Role |
---|---|
DAVID THOMAS | Incorporator |
Name | Role |
---|---|
DAVID THOMAS | Registered Agent |
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 |
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