Search icon

METROPOLITAN TITLE & GUARANTY COMPANY

Company Details

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

CFO

Name Role
David A Priestley CFO

Secretary

Name Role
Brian J Woram Secretary

Treasurer

Name Role
Gail M Peck Treasurer

Director

Name Role
R Wayne Norton Director
Thomas J Fischer Director
Jefferson E Howeth Director

President

Name Role
R W Norton President

Assistant Secretary

Name Role
Dulce R Avila Assistant Secretary

Vice President

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Executive

Name Role
Jefferson E Howeth Executive
Thomas J Fischer Executive
Michael E Hall Executive
Steven T Hightower Executive

Assumed Names

Name Status Expiration Date
COMMERCE TITLE COMPANY Inactive 2012-01-24

Filings

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