Name: | TITLE CHEX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1992 (33 years ago) |
Organization Date: | 06 Jul 1992 (33 years ago) |
Last Annual Report: | 17 May 1996 (29 years ago) |
Organization Number: | 0302514 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 833 WEST MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
FREDERICK D. GESSNER | Registered Agent |
Name | Role |
---|---|
FRED GESSNER | Director |
RONALD J. WILLIAMS | Director |
JOHN HARPOLE | Director |
EWING HARDY, III | Director |
Name | Role |
---|---|
JOSEPH R. GATHRIGHT, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-11 |
Statement of Change | 1993-05-05 |
Annual Report | 1993-04-02 |
Articles of Incorporation | 1992-07-06 |
Sources: Kentucky Secretary of State