Name: | BLUE CHIP TITLE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1990 (34 years ago) |
Authority Date: | 08 Oct 1990 (34 years ago) |
Last Annual Report: | 18 May 2000 (25 years ago) |
Organization Number: | 0278159 |
Principal Office: | 6908 GIVEN ROAD, CINCINNATI, OH 45243 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald R Bailey | Director |
Debby Bailey | Director |
DONALD G. ASHCRAFT | Director |
DONALD R. BAILEY | Director |
Name | Role |
---|---|
Donald R Bailey | President |
Name | Role |
---|---|
Jenni A Steele | Vice President |
Name | Role |
---|---|
Debby Bailey | Secretary |
Name | Role |
---|---|
Debby Bailey | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-06-26 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-16 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-23 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-10-31 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State