Search icon

REALTY TITLE CORPORATION

Headquarter

Company Details

Name: REALTY TITLE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 2002 (23 years ago)
Organization Date: 11 Jul 2002 (23 years ago)
Last Annual Report: 04 Jun 2007 (18 years ago)
Organization Number: 0540462
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 10701 Shelbyville Rd, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of REALTY TITLE CORPORATION, MINNESOTA b89f52c1-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of REALTY TITLE CORPORATION, COLORADO 20031267501 COLORADO
Headquarter of REALTY TITLE CORPORATION, CONNECTICUT 0772894 CONNECTICUT
Headquarter of REALTY TITLE CORPORATION, ILLINOIS CORP_99029927 ILLINOIS

Registered Agent

Name Role
TED ENNENBACH Registered Agent

President

Name Role
Ted V. Ennenbach President

Director

Name Role
Ted V. Ennenbach Director

Incorporator

Name Role
TED V ENNENBACH Incorporator

Assumed Names

Name Status Expiration Date
REALTOR'S TITLE CORPORATION Inactive 2012-07-11
ECREDITWISE.COM Inactive 2012-06-14

Filings

Name File Date
Administrative Dissolution 2008-11-01
Certificate of Assumed Name 2007-06-14
Annual Report 2007-06-04
Name Renewal 2007-03-08
Annual Report 2006-06-12
Annual Report 2005-02-24
Statement of Change 2004-02-12
Annual Report 2003-06-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 15.58 $0 $5,245 0 0 2005-09-30 Final
GIA/BSSC Inactive 15.58 $0 $2,688 0 0 2005-07-29 Final

Sources: Kentucky Secretary of State