Name: | EQUITY TITLE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1979 (46 years ago) |
Organization Date: | 16 Mar 1979 (46 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Organization Number: | 0116458 |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 105 DORCHESTER ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JANICE M. BOWERSOX | Director |
Arthur W Howard Jr | Director |
Name | Role |
---|---|
ARTHUR W. HOWARD | Registered Agent |
Name | Role |
---|---|
Arthur W Howard Jr | President |
Name | Role |
---|---|
Arthur W Howard Jr | Secretary |
Name | Role |
---|---|
Arthur W Howard Jr | Treasurer |
Name | Role |
---|---|
JANICE M. BOWERSOX | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-04-04 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-18 |
Annual Report | 2021-09-14 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-13 |
Annual Report | 2018-08-31 |
Annual Report | 2017-03-29 |
Annual Report | 2016-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123801888 | 0452110 | 1994-02-10 | 515 W. MARKET, LOUISVILLE, KY, 40202 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73108979 |
Health | Yes |
Sources: Kentucky Secretary of State