Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NTS CAPITAL CORPORATION

Filing Information
P05990 61-0962230 05/13/1985 KY ACTIVE
Principal Address
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Changed: 04/20/2017
Mailing Address
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Changed: 04/20/2017
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/13/1992

Address Changed: 07/13/1992
Officer/Director Detail Name & Address

Title Chairman / Director

NICHOLS, J D
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Executive Vice President

WELLS, GREGORY A
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title President

LAVIN, BRIAN F
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Senior VP & Treasurer

PITCHFORD, DAVID B
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Senior VP

MITCHELL, NEIL A
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Senior VP & Secretary

Tafel, Rosann D, Esq.
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 04/14/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/28/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
07/14/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format