Name: | KENTUCKY LAND TITLE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1997 (28 years ago) |
Organization Date: | 21 May 1997 (28 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0433297 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 1201 DUBLIN ROAD, COLUMBUS, OH 43215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Eric Case | President |
Name | Role |
---|---|
Michael B. Vincenti | Secretary |
Name | Role |
---|---|
Danielle Wilson | Treasurer |
Name | Role |
---|---|
Charlene Bruce | Vice President |
Name | Role |
---|---|
Mark Fridy | Director |
Eric Case | Director |
Sam Carneal | Director |
Danielle Wilson | Director |
Charlene Bruce | Director |
Beau Bastion | Director |
Barry J. Tuemler | Director |
Michael B. Vincenti | Director |
Lindsay H. Hinton | Director |
THOMAS E CAMPBELL | Director |
Name | Role |
---|---|
CLINT MCKINLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2024-11-01 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-09 |
Principal Office Address Change | 2020-07-24 |
Annual Report | 2020-02-17 |
Principal Office Address Change | 2020-02-17 |
Registered Agent name/address change | 2020-01-13 |
Sources: Kentucky Secretary of State