Name: | METROPOLITAN TITLE & GUARANTY COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2001 (24 years ago) |
Authority Date: | 20 Aug 2001 (24 years ago) |
Last Annual Report: | 26 Jun 2009 (16 years ago) |
Organization Number: | 0521178 |
Principal Office: | 100 BLOOMFIELD HILLS PARKWAY, SUITE 300, BLOOMFIELD HILLS, MI 48304 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
David A Priestley | CFO |
Name | Role |
---|---|
Brian J Woram | Secretary |
Name | Role |
---|---|
Gail M Peck | Treasurer |
Name | Role |
---|---|
R Wayne Norton | Director |
Thomas J Fischer | Director |
Jefferson E Howeth | Director |
Name | Role |
---|---|
R W Norton | President |
Name | Role |
---|---|
Dulce R Avila | Assistant Secretary |
Name | Role |
---|---|
M P Marianos | Vice President |
Donna J Williams | Vice President |
Louis W Zona | Vice President |
Gregory A Lewis | Vice President |
Kevin M Arruda | Vice President |
Nancy England | Vice President |
Cindy M Hinson | Vice President |
Penny D Jones | Vice President |
Traci Sciko | Vice President |
Tiffany R Bertling | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jefferson E Howeth | Executive |
Thomas J Fischer | Executive |
Michael E Hall | Executive |
Steven T Hightower | Executive |
Name | Status | Expiration Date |
---|---|---|
COMMERCE TITLE COMPANY | Inactive | 2012-01-24 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-04-29 |
Annual Report | 2009-06-26 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-29 |
Certificate of Assumed Name | 2007-01-24 |
Annual Report | 2006-07-07 |
Annual Report | 2005-06-28 |
Annual Report | 2003-07-23 |
Annual Report | 2002-11-07 |
Certificate of Assumed Name | 2001-10-17 |
Sources: Kentucky Secretary of State