Search icon

Agility Closing & Title Services, Inc.

Company Details

Name: Agility Closing & Title Services, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2014 (10 years ago)
Organization Date: 17 Nov 2014 (10 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0902438
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1717 Dixie Hwy Ste 500, Ft Wright, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Richard M Nielson Registered Agent

President

Name Role
Jeffrey S Sherry President

Secretary

Name Role
Richard M Nielson Secretary

Director

Name Role
Jeffrey S Sherry Director
Richard M Nielson Director

Incorporator

Name Role
Richard M Nielson Incorporator

Filings

Name File Date
Annual Report 2025-03-11
Registered Agent name/address change 2024-03-05
Principal Office Address Change 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-03-14
Annual Report 2022-01-31
Annual Report 2021-02-09
Annual Report 2020-02-14
Annual Report 2019-01-16
Annual Report 2018-03-26

Sources: Kentucky Secretary of State