Name: | ELITE TITLE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1998 (27 years ago) |
Organization Date: | 01 May 1998 (27 years ago) |
Last Annual Report: | 02 Jun 2011 (14 years ago) |
Organization Number: | 0455948 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9630 ORMSBY STATION ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DONALD M. KEPPLE | Incorporator |
LYNNETTE J. LARSEN | Incorporator |
Name | Role |
---|---|
DONALD M. KEPPLE | Registered Agent |
Name | Role |
---|---|
Lyn Larsen | Secretary |
Name | Role |
---|---|
Donald M Kepple | President |
Name | Role |
---|---|
Lyn Larsen | Treasurer |
Name | Role |
---|---|
LYN LARSEN | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-10 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-24 |
Annual Report | 2011-06-02 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-11 |
Annual Report | 2008-02-27 |
Annual Report | 2007-04-11 |
Annual Report | 2006-03-28 |
Annual Report | 2005-03-24 |
Sources: Kentucky Secretary of State