Name: | AMERICAN TITLE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 30 Oct 2007 (17 years ago) |
Authority Date: | 30 Oct 2007 (17 years ago) |
Last Annual Report: | 27 May 2021 (4 years ago) |
Organization Number: | 0677339 |
Principal Office: | 8959 CYPRESS WATERS BLVD, COPPELL, TX 75019 |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ETHAN ELZEN | CFO |
Name | Role |
---|---|
KRISTEN ESTRELLA | President |
Name | Role |
---|---|
KAREN L. ROBB | Assistant Secretary |
Name | Role |
---|---|
JANICE DEMPSTER | Secretary |
Name | Role |
---|---|
PEDRO ALVAREZ JR | Treasurer |
Name | Role |
---|---|
ETHAN ELZEN | Director |
MICHAEL R. RAWLS | Director |
Name | Status | Expiration Date |
---|---|---|
ASSURANT TITLE | Inactive | 2022-10-03 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-06-07 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-22 |
Certificate of Withdrawal of Assumed Name | 2018-08-24 |
Annual Report | 2018-06-18 |
Certificate of Assumed Name | 2017-10-03 |
Annual Report | 2017-06-06 |
Registered Agent name/address change | 2016-09-08 |
Annual Report | 2016-06-09 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State