Search icon

LAWYERS TITLE OF KENTUCKY, INC.

Company Details

Name: LAWYERS TITLE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Aug 1952 (73 years ago)
Organization Date: 13 Aug 1952 (73 years ago)
Last Annual Report: 26 Jun 1991 (34 years ago)
Organization Number: 0030394
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: SPEED BLDG., STE. 412, 333 GUTHRIE GREEN, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1500

Registered Agent

Name Role
SHRADER R. MILLER Registered Agent

Incorporator

Name Role
ANDREW W. DUNCAN Incorporator
KATHERINE A. GARVIN Incorporator
RICHARD C. OLDHAM Incorporator

Former Company Names

Name Action
SECURITY TITLE CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution Return 1992-11-02
Administrative Dissolution 1992-11-02
Statement of Change 1991-07-10
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1988-01-13
Statement of Change 1988-01-13
Statement of Change 1986-07-01

Sources: Kentucky Secretary of State