Entity Name: | NTS DEVELOPMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2016 (8 years ago) |
Branch of: | NTS DEVELOPMENT COMPANY, KENTUCKY (Company Number 0151154) |
Document Number: | F16000005576 |
FEI/EIN Number |
610911225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US |
Mail Address: | 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
NICHOLS J.D. | Chairman | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
NICHOLS J.D. | Director | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
LAVIN BRIAN F | President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
WELLS GREGORY A | Executive Vice President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
TAFEL ROSANN D | Secretary | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
TAFEL ROSANN D | Vice President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
PITCHFORD DAVID B | Secretary | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
PITCHFORD DAVID B | Vice President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
MITCHELL NEIL | Secretary | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
MITCHELL NEIL | Vice President | 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
Foreign Profit | 2016-12-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State