Search icon

QUALITY TITLE & ESCROW, LLC

Company Details

Name: QUALITY TITLE & ESCROW, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2021 (4 years ago)
Organization Date: 28 Sep 2021 (4 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1160744
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2101 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
KAYLA HENSON Registered Agent

Organizer

Name Role
CASSEE L. VIVIAN Organizer

Manager

Name Role
Kayla Henson Manager

Former Company Names

Name Action
QUALITY TITLE & ESCROW, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-04-04
Registered Agent name/address change 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-04-14
Articles of Organization (LLC) 2021-09-28
Name Reservation 2021-07-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.00 $8,398 $3,500 1 1 2024-10-31 Final

Sources: Kentucky Secretary of State