Name: | EXECUTIVE TITLE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 1996 (29 years ago) |
Organization Date: | 29 May 1996 (29 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Organization Number: | 0416728 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11909 SHELBYVILLE ROAD , SUITE 101, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
STEPHEN T. PARKER | Registered Agent |
Name | Role |
---|---|
Stephen T. Parker | President |
Name | Role |
---|---|
Leigh Allyson Parker | Treasurer |
Name | Role |
---|---|
MATTHEW J. BOHN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-03-03 |
Principal Office Address Change | 2022-09-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-06 |
Annual Report | 2020-03-24 |
Annual Report | 2019-08-19 |
Annual Report | 2018-05-29 |
Principal Office Address Change | 2017-04-21 |
Registered Agent name/address change | 2017-04-21 |
Annual Report | 2017-04-21 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2182153 | 2016-10-27 | Settlement process and costs | Mortgage | |||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State