Search icon

LAWYERS TITLE OF CINCINNATI, INC.

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
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-26
Annual Report 2017-04-25
Annual Report 2016-03-24

CFPB Complaint

Complaint Id Date Received Issue Product
2879118 2018-04-18 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company Lawyers Title of Cincinnati, Inc.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2018-04-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-05-24
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened In this case this scenario involves both our Lender, XXXX XXXX which we filed a complaint about separately and this complaint involves the other party, the closing agent on our mortgage Lawyers Title of Cincinnati Inc. The lender failed to make a good faith disclosure of the real estate taxes which would be part of our financial obligations in purchasing the property and repaying the loan. Properly create a new escrow account by failing to estimate disbursement amounts using reasonable judgment based on information reasonably available or known to it. The amount of real estate taxes which we, as purchasers and borrowers, would be obligated to pay upon closing was a readily known amount. The tax could have been easily determined at the time of the initial loan disclosure and certainly by the time of closing/settlement by a simple check of the public record by the settlement agent or the lender. The amount is determined by multiplying the sale price of the home ( which was known by Lender ) by the applicable tax rate, which is public record. Under Kentucky law and based upon information readily available in the public records of XXXX County, Kentucky, the real estate taxes which should have been disclosed to us totaled {$8500.00}, but the settlement agent and the lender reported the taxes as only {$4100.00}. They simply stated the taxes paid by the PRIOR owner, which under Kentucky tax law is not a justifiable, reasonable, or good faith statement of the taxes which we would be paying or in compliance with federal regulations [ Regulation X 1024.17 ( 7 ) and Regulation Z 1026.39 ( g ) ( 3 ) ] The Lender and the settlement agents negligence or failure to comply with federal regulations resulted in a drastic shortage in the escrow account and has caused us a great deal of financial hardship. Had we been informed by the initial disclosure of what the taxes would be and therefore the escrow amount, we could have shopped around more and perhaps found a lender with a lower rate or lower closing costs. The closing agent ( Lawyers Title of Cincinnati Inc. ) failed to accurately disclose the taxes that you would be paying and which would be used to calculate your escrow account
Consumer Consent Provided Consent provided

Sources: Kentucky Secretary of State