Name: | PREFERRED TITLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1996 (29 years ago) |
Organization Date: | 19 Mar 1996 (29 years ago) |
Last Annual Report: | 10 Mar 2004 (21 years ago) |
Organization Number: | 0413544 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2610 GLEESON LANE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NANCY A. NETHERTON | Incorporator |
Name | Role |
---|---|
NANCY A. NETHERTON | Registered Agent |
Name | Role |
---|---|
Tonya Anderson | Treasurer |
Name | Role |
---|---|
Jay M Netherton | Secretary |
Name | Role |
---|---|
Nancy A. Netherton | President |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-04-15 |
Annual Report | 2002-05-07 |
Annual Report | 2001-06-06 |
Annual Report | 2000-06-09 |
Annual Report | 1999-07-15 |
Reinstatement | 1999-06-03 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-03-19 |
Sources: Kentucky Secretary of State