Name: | KENTUCKY LAND TITLE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1989 (36 years ago) |
Organization Date: | 07 Aug 1989 (36 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Organization Number: | 0261703 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2362 GRANDVIEW DR., FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RONALD G. MULLEN | Registered Agent |
Name | Role |
---|---|
Ronald G Mullen | President |
Name | Role |
---|---|
DAVID P. HEIDRICH | Director |
Name | Role |
---|---|
DAVID P. HEIDRICH | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-18 |
Annual Report | 2024-06-18 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-28 |
Sources: Kentucky Secretary of State