Name: | SOUTHEAST KENTUCKY TITLE HOLDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 16 Jan 1990 (35 years ago) |
Last Annual Report: | 16 Jul 2024 (8 months ago) |
Organization Number: | 0267853 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 600 ENGINEER ST., CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brendia Moses | Officer |
Paul D Dole | Officer |
Name | Role |
---|---|
Becky Miller | Director |
Jennifer Smith | Director |
Miles Estes | Director |
ROBERT HALL | Director |
JANET M. PRICE | Director |
PAUL D. DOLE | Director |
DAVID MCFERRIN | Director |
Name | Role |
---|---|
PAUL D. DOLE | Registered Agent |
Name | Role |
---|---|
Roger Dale Deaton | Treasurer |
Name | Role |
---|---|
ROBERT D. HALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-31 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-12 |
Annual Report | 2015-05-27 |
Sources: Kentucky Secretary of State