Search icon

NORTHERN KENTUCKY TITLE, INC.

Company Details

Name: NORTHERN KENTUCKY TITLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1983 (42 years ago)
Organization Date: 24 Mar 1983 (42 years ago)
Last Annual Report: 31 Mar 2017 (8 years ago)
Organization Number: 0176135
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 909 WRIGHT'S SUMMIT PKWY, SUITE 200, FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JULIE LARGER Secretary

Treasurer

Name Role
JULIE LARGER Treasurer

Director

Name Role
Julie Larger Director
SUSAN A. YATTEAU Director
JOHN R KUMMER Director
Steven R Wolterman Director
DONALD C. KNAPMEYER Director

Incorporator

Name Role
SUSAN A. YATTEAU Incorporator

President

Name Role
John R Kummer President

Vice President

Name Role
Steven R Wolterman Vice President

Registered Agent

Name Role
JOHN R. KUMMER Registered Agent

Assumed Names

Name Status Expiration Date
RELIANCE TITLE GROUP Inactive 2018-11-25

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-31
Annual Report 2016-06-13
Annual Report 2015-05-01
Annual Report 2014-06-09
Certificate of Assumed Name 2013-11-25
Annual Report 2013-04-23
Annual Report 2012-06-08
Annual Report 2011-04-26
Annual Report 2010-05-03

Sources: Kentucky Secretary of State