Old Republic Title Company of Nevada Overview
Old Republic Title Company of Nevada filed as a Domestic Corporation in the State of Nevada on Tuesday, December 31, 1991 and is approximately thirty-three years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Old Republic Title Company of Nevada
Network Visualizer
Advertisements
Key People
Who own Old Republic Title Company of Nevada
Name | |
---|---|
Carolyn Monroe 9 |
NonDir
President
Director
NonPres
|
Rob Kernutt 1 |
NonTreas
Treasurer
|
Rick Dosa 1 |
NonDir
NonSec
Secretary
Director
|
Sam Carlisi 1 |
NonDir
Director
|
Ivy Anderson 6 |
NonDir
NonPres
|
James D. Beaty 1 |
NonDir
|
R. Shupe 2 |
President
Director
|
Rande K. Yeager 16 |
Director
|
John Magness 3 |
Director
|
Jolene K. Bailey 1 |
Secretary
|
Showing 8 records out of 10
Other Companies for Old Republic Title Company of Nevada
Old Republic Title Company of Nevada is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Clark County Image Limited Liability Company |
Inactive
|
1997 |
1
|
Manager
|
Known Addresses for Old Republic Title Company of Nevada
Corporate Filings for Old Republic Title Company of Nevada
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C12201-1991 |
Date Filed: | Tuesday, December 31, 1991 |
Registered Agent | Marquis Aurbach Coffing P C |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/31/1991 | Articles of Incorporation | ||
11/18/1992 | Amendment | MINNESOTA TITLE INSURANCE AGENCY, INC. TLSBJ t- 001 | |
2/17/1998 | Annual List | ||
12/14/1998 | Annual List | ||
12/17/1999 | Annual List | ||
8/30/2001 | Annual List | ||
3/1/2002 | Registered Agent Change | WILLIAM L. ROHRBAUGH STE 120 BLDG 4 1830 EAST SAHARA LAS VEGAS NV 89104 FRA | |
11/21/2002 | Registered Agent Change | ALISA BRILMAN 1860 E SAHARA AVE LAS VEGAS NV 891043760 APN | |
12/29/2003 | Annual List | ||
12/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/15/2005 | Annual List | 05-06 | |
11/29/2006 | Annual List | ||
11/29/2006 | Registered Agent Change | ||
12/3/2007 | Annual List | ||
11/2/2008 | Annual List | ||
12/4/2009 | Annual List | ||
10/27/2010 | Annual List | ||
10/21/2011 | Annual List | ||
11/2/2012 | Annual List | ||
11/26/2013 | Annual List | ||
10/24/2014 | Annual List | ||
11/23/2015 | Annual List | ||
10/25/2016 | Annual List | ||
10/23/2017 | Annual List | ||
12/11/2018 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Old Republic Title Company of Nevada.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Old Republic Title Company of Nevada and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
3000 Bayport Dr Tampa, FL 33607
400 2nd Ave S Minneapolis, MN 55401
275 Battery St San Francisco, CA 94111
555 12th St Oakland, CA 94607
1855 Gateway Blvd Concord, CA 94520
1001 Galaxy Way Concord, CA 94520
8861 W Sahara Ave Las Vegas, NV 89117
These addresses are known to be associated with Old Republic Title Company of Nevada however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source