Search icon

COMMONWEALTH TITLE CORPORATION

Company Details

Name: COMMONWEALTH TITLE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1962 (63 years ago)
Organization Date: 06 Jun 1962 (63 years ago)
Last Annual Report: 21 Jul 1993 (32 years ago)
Organization Number: 0010636
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 209 S. 5TH ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
EWING L. HARDY, JR. Registered Agent

Incorporator

Name Role
EWING L. HARDY, JR. Incorporator
WILLIAM FRIEDLANDER Incorporator
THOMAS L. RAY Incorporator
JAMES WEBB Incorporator
HARRY G. DAVIS Incorporator

Assumed Names

Name Status Expiration Date
LAND TITLE SERVICES OF KENTUCKY Inactive -

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Letters 1991-02-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Withdrawal of Assumed Name 1989-01-27
Certificate of Assumed Name 1988-11-07
Annual Report 1988-07-01

Sources: Kentucky Secretary of State