Search icon

MF TITLE OF KENTUCKY, INC.

Headquarter

Company Details

Name: MF TITLE OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2011 (14 years ago)
Authority Date: 23 Aug 2011 (14 years ago)
Last Annual Report: 15 May 2017 (8 years ago)
Branch of: MF TITLE OF KENTUCKY, INC., FLORIDA (Company Number P11000057377)
Organization Number: 0798673
ZIP code: 40036
City: Lockport
Primary County: Henry County
Principal Office: 1378 ALBERT MOORE RD , LOCKPORT, KY 40036
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MF TITLE OF KENTUCKY, INC., FLORIDA F09000002052 FLORIDA

Vice President

Name Role
KARY WEIHE Vice President

Director

Name Role
KARY WEIHE Director
JENNIFER RAYMER WEIHE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Partner

Name Role
Amanda M Palazzo Partner
Jennifer L Pennell Partner

President

Name Role
JENNIFER RAYMER WEIHE President

Assumed Names

Name Status Expiration Date
US TITLE & CLOSING COMPANY Inactive 2021-08-23
US TITLE Inactive 2021-08-23
MF TITLE, INC. Inactive 2021-08-23

Filings

Name File Date
App. for Certificate of Withdrawal 2018-04-30
Annual Report 2017-05-15
Annual Report 2016-06-30
Name Renewal 2016-03-29
Name Renewal 2016-03-29
Name Renewal 2016-03-29
Annual Report 2015-05-15
Annual Report 2014-07-09
Annual Report 2013-03-25
Annual Report 2012-04-20

Sources: Kentucky Secretary of State