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 |
Name | Role |
---|---|
Richard M Nielson | Registered Agent |
Name | Role |
---|---|
Jeffrey S Sherry | President |
Name | Role |
---|---|
Richard M Nielson | Secretary |
Name | Role |
---|---|
Jeffrey S Sherry | Director |
Richard M Nielson | Director |
Name | Role |
---|---|
Richard M Nielson | Incorporator |
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