Search icon

AMERICAN TITLE, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
ETHAN ELZEN CFO

President

Name Role
KRISTEN ESTRELLA President

Assistant Secretary

Name Role
KAREN L. ROBB Assistant Secretary

Secretary

Name Role
JANICE DEMPSTER Secretary

Treasurer

Name Role
PEDRO ALVAREZ JR Treasurer

Director

Name Role
ETHAN ELZEN Director
MICHAEL R. RAWLS Director

Assumed Names

Name Status Expiration Date
ASSURANT TITLE Inactive 2022-10-03

Filings

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