Search icon

RIVERVIEW TITLE AGENCY, INC.

Company Details

Name: RIVERVIEW TITLE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1993 (32 years ago)
Organization Date: 01 Jul 1993 (32 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0316281
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD., SUITE 200, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

President

Name Role
Martin C. Butler President

Treasurer

Name Role
Pete A. Smith Treasurer

Vice President

Name Role
William O. Williamson Vice President

Director

Name Role
MARTIN C BUTLER Director
MARSHALL K. DOSKER Director
PETE A. SMITH Director
WILLIAM O. WILLIAMSON Director

Incorporator

Name Role
GORDON H. HOOD Incorporator

Secretary

Name Role
Marshall K. Dosker Secretary

Filings

Name File Date
Annual Report 2025-02-10
Annual Report Amendment 2024-09-10
Annual Report 2024-02-28
Annual Report 2023-03-20
Principal Office Address Change 2022-07-29
Registered Agent name/address change 2022-07-29
Annual Report 2022-03-07
Annual Report 2021-04-23
Annual Report 2020-02-12
Annual Report 2019-04-19

Sources: Kentucky Secretary of State