Search icon

TITLE AGENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TITLE AGENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1979 (46 years ago)
Organization Date: 21 Mar 1979 (46 years ago)
Last Annual Report: 11 May 2000 (25 years ago)
Organization Number: 0116516
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 209 SOUTH FIFTH ST., STE. 305, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
FRANK H. THIEMANN, III Registered Agent

President

Name Role
James W Nein President

Vice President

Name Role
Victoria H Peters Vice President

Director

Name Role
JAMES R. HYNDEN Director
JAMES W. NEIN Director

Incorporator

Name Role
JAMES R. HYNDEN Incorporator
JAMES W. NEIN Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-08
Annual Report 1999-06-02
Annual Report 1998-06-04
Annual Report 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State