Search icon

EXECUTIVE TITLE COMPANY

Company Details

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

Registered Agent

Name Role
STEPHEN T. PARKER Registered Agent

President

Name Role
Stephen T. Parker President

Treasurer

Name Role
Leigh Allyson Parker Treasurer

Incorporator

Name Role
MATTHEW J. BOHN Incorporator

Filings

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

CFPB Complaint

Complaint Id Date Received Issue Product
2182153 2016-10-27 Settlement process and costs Mortgage
Tags Servicemember
Issue Settlement process and costs
Timely No
Company Executive Title Company
Product Mortgage
Sub Product VA mortgage
Date Received 2016-10-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-12-13
Complaint What Happened XXXX is representing the seller of a property in XXXX, KY for the purchase of a new home in XXXX, KY. Proceeds from the sale of their current home will be used for the purchase of the new home. XXXX has requested the title company to provide a prelimary seller side CD to verify funds needed to close. After tow weeks of requesting the Title Company ( Executive Title ) will not comply with our request.
Consumer Consent Provided Consent provided

Sources: Kentucky Secretary of State