Search icon

CAMBRIDGE LAND TITLE AGENCY, INC.

Company Details

Name: CAMBRIDGE LAND TITLE AGENCY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2006 (19 years ago)
Authority Date: 15 May 2006 (19 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0638765
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1 EAST 4TH STREET, SUITE 700, CINCINNATI, OH 45202
Place of Formation: OHIO

Director

Name Role
Daniel P. Randolph Director
Mary Ann Jacobs Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Daniel P. Randolph President

Vice President

Name Role
Mary Ann Jacobs Vice President

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-03-30
Annual Report 2022-04-22
Annual Report 2021-06-11
Annual Report 2020-06-08
Annual Report 2019-05-02
Annual Report 2018-05-02
Annual Report 2017-05-18
Annual Report 2016-04-27
Annual Report 2015-04-22

Sources: Kentucky Secretary of State