HERITAGE TITLE COMPANY, INC.

Name: | HERITAGE TITLE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1990 (35 years ago) |
Organization Date: | 29 Nov 1990 (35 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Organization Number: | 0279954 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1715 GRESHAM RD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT K. RAINEY | Registered Agent |
Name | Role |
---|---|
Robert K Rainey | President |
Name | Role |
---|---|
Bonny S Carrico | Vice President |
Name | Role |
---|---|
Bonny S Carrico | Secretary |
Name | Role |
---|---|
Bonny S Carrico | Treasurer |
Name | Role |
---|---|
Robert K Rainey | Signature |
Name | Role |
---|---|
CHARLES W. HEBEL, JR. | Director |
BONNY CARRICO | Director |
ROBERT K. RAINEY | Director |
SHRADER R. MILLER | Director |
Name | Role |
---|---|
CHARLES W. HEBEL, JR. | Incorporator |
BONNY CARRICO | Incorporator |
ROBERT K. RAINEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State