Name: | INVESTORS TITLE EXCHANGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2000 (25 years ago) |
Authority Date: | 24 Jan 2000 (25 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Organization Number: | 0487565 |
Principal Office: | 121 NORTH COLUMBIA STREET, CHAPEL HILL, NC 27514 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J Allen Fine | Chairman |
Name | Role |
---|---|
James A Fine, Jr. | President |
Name | Role |
---|---|
Blair N Bacisin | Assistant Secretary |
Name | Role |
---|---|
L. Dawn Martin | Secretary |
Name | Role |
---|---|
W Morris Fine | Director |
L. Dawn Martin | Director |
James A Fine, Jr. | Director |
Elizabeth P Lewter | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-01-08 |
Annual Report | 2013-06-24 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-08 |
Registered Agent name/address change | 2010-10-12 |
Annual Report | 2010-06-14 |
Annual Report | 2009-06-24 |
Annual Report | 2008-01-22 |
Annual Report | 2007-01-17 |
Sources: Kentucky Secretary of State