Search icon

KENTUCKY LAND TITLE ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Eric Case President

Secretary

Name Role
Michael B. Vincenti Secretary

Treasurer

Name Role
Danielle Wilson Treasurer

Vice President

Name Role
Charlene Bruce Vice President

Director

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

Incorporator

Name Role
CLINT MCKINLEY Incorporator

Filings

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