Search icon

KENTUCKY TITLE, INC.

Company Details

Name: KENTUCKY TITLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1989 (36 years ago)
Organization Date: 17 Feb 1989 (36 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0254862
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4500 BOWLING BLVD. SUITE 100, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
susan leavenworth Director
R. MICHAEL PITT Director
NANCY A. NETHERTON Director
JOSEPH S. PITT Director
stephen None frank Director

Incorporator

Name Role
R. MICHAEL PITT Incorporator

President

Name Role
Stephen L. Frank President

Registered Agent

Name Role
STEPHEN FRANK Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY TITLE EXCHANGE Inactive 2015-10-14

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-08-31
Annual Report 2023-05-01
Annual Report 2022-07-08
Annual Report 2021-05-19
Annual Report 2020-04-07
Annual Report 2019-06-21
Annual Report 2018-06-10
Annual Report 2017-05-25
Registered Agent name/address change 2016-04-06

Sources: Kentucky Secretary of State