Search icon

PREFERRED TITLE, INC.

Company Details

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

Incorporator

Name Role
NANCY A. NETHERTON Incorporator

Registered Agent

Name Role
NANCY A. NETHERTON Registered Agent

Treasurer

Name Role
Tonya Anderson Treasurer

Secretary

Name Role
Jay M Netherton Secretary

President

Name Role
Nancy A. Netherton President

Filings

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