Search icon

Capital Living, Inc.

Company Details

Name: Capital Living, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jul 2018 (7 years ago)
Organization Date: 10 Jul 2018 (7 years ago)
Last Annual Report: 06 Jun 2022 (3 years ago)
Organization Number: 1026371
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 801 SCHENKEL LANE, SUITE 200, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Authorized Rep

Name Role
Gary Stratton Authorized Rep

Registered Agent

Name Role
GARY STRATTON Registered Agent
Gary Stratton Registered Agent

Director

Name Role
Laura Cullen Glasscock Director
Gary Stratton Director
April Cole Director

Incorporator

Name Role
April Cole Incorporator

Filings

Name File Date
Dissolution 2023-06-12
Registered Agent name/address change 2022-06-06
Principal Office Address Change 2022-06-06
Annual Report 2022-06-06
Annual Report 2021-04-17
Principal Office Address Change 2020-06-02
Annual Report 2020-06-02
Sixty Day Notice Return 2019-10-17
Principal Office Address Change 2019-08-06
Registered Agent name/address change 2019-08-06

Sources: Kentucky Secretary of State