Name: | REGIONAL LAND TITLE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 2001 (24 years ago) |
Organization Date: | 17 Jan 2001 (24 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0508876 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 608 FREDERICA STREET, SUITE 200, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARK R. HUTCHINSON | Incorporator |
Name | Role |
---|---|
TRAFTON TOMMY LITTLEPAGE | President |
Name | Role |
---|---|
Trafton T. Littlepage | Director |
Name | Role |
---|---|
T. Tommy Littlepage | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE TITLE AGENCY | Active | 2028-03-28 |
LOUISVILLE TITLE AGENCY, LLC | Active | 2028-03-28 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-02-01 |
Registered Agent name/address change | 2024-01-23 |
Annual Report Amendment | 2023-04-12 |
Registered Agent name/address change | 2023-04-12 |
Annual Report | 2023-04-12 |
Certificate of Assumed Name | 2023-03-28 |
Certificate of Assumed Name | 2023-03-28 |
Certificate of Assumed Name | 2023-03-28 |
Annual Report | 2022-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7700997001 | 2020-04-08 | 0457 | PPP | 611 FREDERICA ST, OWENSBORO, KY, 42301-3017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State