Search icon

OLD TITLE COMPANY

Company Details

Name: OLD TITLE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2007 (18 years ago)
Organization Date: 01 Oct 2007 (18 years ago)
Last Annual Report: 03 May 2016 (9 years ago)
Organization Number: 0674762
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 520 MAIN STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Executive

Name Role
Joseph W Bolin Executive

Director

Name Role
Harold T Hurt Director
Richard W Jones Director
Joseph W Bolin Director

Incorporator

Name Role
DEBBIE DIBBLE Incorporator

Registered Agent

Name Role
DEBBIE DIBBLE Registered Agent

Former Company Names

Name Action
PEOPLES TITLE COMPANY Old Name

Filings

Name File Date
Dissolution 2016-12-14
Annual Report 2016-05-03
Annual Report 2015-06-22
Annual Report 2014-06-24
Principal Office Address Change 2014-06-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR06P0002
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-21
Description:
TITLE EXAMINATION SERVICES-NO COST PERIOD OF PERFORMANCE EXTENSION
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
W912QR06M0022
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-21
Description:
TITLE EXAMINATION SERVICES-NO COST PERIOD OF PERFORMANCE EXTENSION
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State