Search icon

EQUITY TITLE OF KENTUCKY, INC.

Company Details

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

Director

Name Role
JANICE M. BOWERSOX Director
Arthur W Howard Jr Director

Registered Agent

Name Role
ARTHUR W. HOWARD Registered Agent

President

Name Role
Arthur W Howard Jr President

Secretary

Name Role
Arthur W Howard Jr Secretary

Treasurer

Name Role
Arthur W Howard Jr Treasurer

Incorporator

Name Role
JANICE M. BOWERSOX Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123801888 0452110 1994-02-10 515 W. MARKET, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-24
Case Closed 1994-03-28

Related Activity

Type Complaint
Activity Nr 73108979
Health Yes

Sources: Kentucky Secretary of State