Search icon

TITLE-NET, INC.

Company Details

Name: TITLE-NET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 1999 (26 years ago)
Organization Date: 02 Jun 1999 (26 years ago)
Last Annual Report: 27 Jun 2005 (20 years ago)
Organization Number: 0475089
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2808 PALUMBO DR., STE. 200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Heather W Odea Treasurer

Secretary

Name Role
Heather W Odea Secretary

President

Name Role
Janice C Mueller President

Incorporator

Name Role
JANICE C MUELLER Incorporator

Registered Agent

Name Role
JANICE C MUELLER Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-27
Annual Report 2003-06-02
Annual Report 2002-10-02
Annual Report 2001-07-26
Reinstatement 2001-03-01
Statement of Change 2001-03-01
Administrative Dissolution 2000-11-01
Annual Report 2000-07-01
Articles of Incorporation 1999-06-02

Sources: Kentucky Secretary of State