Name: | EQUITY TITLE OF KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 16 Mar 1979 (46 years ago) |
Organization Date: | 16 Mar 1979 (46 years ago) |
Last Annual Report: | 04 Apr 2024 (10 months ago) |
Organization Number: | 0116458 |
ZIP code: | 40223 |
Primary County: | Jefferson |
Principal Office: | 105 DORCHESTER ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ARTHUR W. HOWARD | Registered Agent |
Name | Role |
---|---|
JANICE M. BOWERSOX | Director |
Arthur W Howard Jr | Director |
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 | 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 |
Annual Report | 2015-04-16 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State