Search icon

C & L TITLE ABSTRACTING, INC.

Company Details

Name: C & L TITLE ABSTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2004 (21 years ago)
Organization Date: 08 Apr 2004 (21 years ago)
Last Annual Report: 23 Jun 2022 (3 years ago)
Organization Number: 0583325
ZIP code: 42757
City: Magnolia
Primary County: Hart County
Principal Office: 4520 HWY. 566, MAGNOLIA, KY 42757
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LESA JOHNSON Registered Agent

President

Name Role
Lesa Johnson President

Treasurer

Name Role
KY 42757 Curry Treasurer

Director

Name Role
LESA JOHNSON Director
CARLA ANN CURRY Director

Incorporator

Name Role
LESA JOHNSON Incorporator

Filings

Name File Date
Dissolution 2023-04-03
Annual Report 2022-06-23
Annual Report 2021-06-30
Annual Report 2020-08-24
Annual Report 2019-06-24
Annual Report 2018-06-28
Annual Report 2017-06-09
Annual Report 2016-07-05
Annual Report 2015-06-18
Annual Report 2014-06-18

Sources: Kentucky Secretary of State