KENTUCKY TITLE SERVICES, INC.

Name: | KENTUCKY TITLE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2000 (25 years ago) |
Organization Date: | 06 Dec 2000 (25 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0506435 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2933 BOWMAN AVE., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William S Wetterer III | Vice President |
Name | Role |
---|---|
J Gregory Clare | President |
Name | Role |
---|---|
J Gregory Clare | Director |
William S Wetterer III | Director |
Name | Role |
---|---|
WILLIAM S. WETTERER, III | Incorporator |
J. GREGORY CLARE | Incorporator |
THE SIGNATURE GROUP MTG. INC. | Incorporator |
Name | Role |
---|---|
WILLIAM S. WETTERER, III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WETTERER & CLARE TITLE SERVICES | Inactive | 2025-02-18 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State