Search icon

LONGWORTH TITLE AGENCY, INC.

Company Details

Name: LONGWORTH TITLE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1990 (35 years ago)
Authority Date: 12 Jul 1990 (35 years ago)
Last Annual Report: 09 Apr 1998 (27 years ago)
Organization Number: 0275015
Principal Office: 1900 FIFTH THIRD CENTER, 511 WALNUT ST., CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Winifred Glaser Fries Vice President

President

Name Role
Charles C Leadingham President

Treasurer

Name Role
Beverly A Eberhart Treasurer

Secretary

Name Role
Winifred Glaser Fries Secretary

Director

Name Role
JOSEPH E. KANE Director

Filings

Name File Date
Certificate of Withdrawal 1999-05-19
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-19
Annual Report 1991-07-01
Application for Certificate of Authority 1990-07-12

Sources: Kentucky Secretary of State