Search icon

LAWYERS TITLE OF CINCINNATI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWYERS TITLE OF CINCINNATI, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2010 (15 years ago)
Authority Date: 25 Feb 2010 (15 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0757402
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 3500 RED BANK ROAD, CINCINNATI, OH 45227
Place of Formation: OHIO

Registered Agent

Name Role
SIBCY CLINE TITLE AGENCY, LLC Registered Agent

President

Name Role
Timothy D Griffin President

Secretary

Name Role
Diane C. Bedinghaus Secretary

Vice President

Name Role
Michael C Fletcher Vice President

Filings

Name File Date
Registered Agent name/address change 2024-10-28
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-03-28
Annual Report 2021-08-30

CFPB Complaint

Date:
2018-04-18
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State