Search icon

KENTUCKY TITLE AGENCY, INC.

Company Details

Name: KENTUCKY TITLE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1978 (46 years ago)
Organization Date: 12 Dec 1978 (46 years ago)
Last Annual Report: 02 Jun 1992 (33 years ago)
Organization Number: 0115090
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 629 N. BROADWAY #101, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
D WAYNE THOMPSON Registered Agent

Director

Name Role
R. WINN TURNEY Director

Incorporator

Name Role
R. WINN TURNEY Incorporator

Former Company Names

Name Action
TURKEY CREEK COAL COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 1992-06-02
Reinstatement 1992-06-02
Annual Report 1992-06-02
Statement of Change 1992-06-02
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Annual Report 1985-07-01

Sources: Kentucky Secretary of State