Search icon

KENTUCKY/INDIANA TITLE AGENCY, INC.

Company Details

Name: KENTUCKY/INDIANA TITLE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1995 (30 years ago)
Organization Date: 29 Mar 1995 (30 years ago)
Last Annual Report: 11 Jun 2004 (21 years ago)
Organization Number: 0344655
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 11200 CHERRY LANE, ANCHORAGE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Thomas M. Hardy Director
Jonathan C. Hardy Director
Ewing L. Hardy, Jr. Director

Incorporator

Name Role
EWING L. HARDY, JR. Incorporator

Registered Agent

Name Role
JONATHAN C. HARDY Registered Agent

Treasurer

Name Role
Thomas M Hardy Treasurer

Vice President

Name Role
Thomas M Hardy Vice President

President

Name Role
Ewing L Hardy Jr President

Secretary

Name Role
Jonathan C Hardy Secretary

Assumed Names

Name Status Expiration Date
KYANA TITLE AGENCY Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2005-12-08
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Annual Report 2003-09-10
Name Renewal 2003-06-26
Annual Report 2002-12-10
Statement of Change 2002-07-26
Annual Report 2001-05-21
Annual Report 2000-08-09
Annual Report 1999-08-04

Sources: Kentucky Secretary of State