Name: | River City Title, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2011 (14 years ago) |
Organization Date: | 30 Jun 2011 (14 years ago) |
Last Annual Report: | 10 Feb 2021 (4 years ago) |
Organization Number: | 0794927 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 1314 RIVERSIDE DR, 1314 RIVERSIDE DR, PROSPECT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Brady Alan Webb | President |
Name | Role |
---|---|
Brady Alan Webb | Director |
Name | Role |
---|---|
Brady Alan Webb | Incorporator |
Name | Role |
---|---|
Brady Alan Webb | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Principal Office Address Change | 2019-09-25 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-24 |
Annual Report | 2015-04-09 |
Annual Report | 2014-06-12 |
Sources: Kentucky Secretary of State