Search icon

MERCANTILE TITLE AGENCY, INC.

Company Details

Name: MERCANTILE TITLE AGENCY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2000 (24 years ago)
Authority Date: 08 Nov 2000 (24 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0505005
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 255 E. FIFTH STREET, SUITE 1900, CINCINNATI, OH 45202
Place of Formation: OHIO

Treasurer

Name Role
Natalie H. Rauf Treasurer

Vice President

Name Role
Natalie H. Rauf Vice President
Kevin V. Simon Vice President
Charles E. Ward Vice President
Christopher M. George Vice President
Christopher J. Azzara Vice President
Christopher J. Plybon Vice President
Bryon D. Collier Vice President
Ian G. Henry Vice President
Thomas R. Harbert Vice President

Director

Name Role
Clifford H Asburner Director
Jennifer M. Deal Director
Jodi D. Dyer Director
Gregory M. Kaskey Director
Suyjot S. Patel Director
Richard B. Tranter Director
Samantha R. Hargitt Director
Christopher J. Azzara Director

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

President

Name Role
Winifred Glaser Fries President

Secretary

Name Role
Winifred Glaser Fries Secretary

Filings

Name File Date
Annual Report 2025-03-14
Principal Office Address Change 2024-03-07
Annual Report 2024-03-07
Annual Report Amendment 2023-07-07
Annual Report 2023-06-02
Annual Report 2022-06-30
Annual Report 2021-07-01
Annual Report 2020-06-30
Annual Report 2019-06-28
Principal Office Address Change 2019-06-28

Sources: Kentucky Secretary of State