Search icon

INTITLE AGENCY, INC. OF KENTUCKY

Company Details

Name: INTITLE AGENCY, INC. OF KENTUCKY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2005 (20 years ago)
Authority Date: 12 Apr 2005 (20 years ago)
Last Annual Report: 18 Feb 2011 (14 years ago)
Organization Number: 0610764
Principal Office: 120 E. 4TH STREET, SUITE 8, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
RICHARD M ROTHFUSS President

Secretary

Name Role
TERESA L MILLER Secretary

Vice President

Name Role
KIRK SAMPSON Vice President

Treasurer

Name Role
JANIS M DORGAN Treasurer

Director

Name Role
Richard M. Rothfuss Director
Teresa L. Miller Director

Assumed Names

Name Status Expiration Date
INTITLE AGENCY, INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2012-03-06
Annual Report 2011-02-18
Annual Report 2010-03-17
Annual Report 2009-05-05
Annual Report 2008-03-25
Annual Report 2007-06-18
Statement of Change 2007-05-14
Annual Report 2006-04-03
Statement of Change 2005-05-23
Application for Certificate of Authority 2005-04-12

Sources: Kentucky Secretary of State