First American Title Company of Nevada Overview
First American Title Company of Nevada filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately seventy-five years ago on Thursday, June 30, 1949 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
First American Title Company of Nevada
Network Visualizer
Advertisements
Key People
Who own First American Title Company of Nevada
Name | |
---|---|
Lynn A. Donner |
President
|
Russell Dalton |
Treasurer
Secretary
|
Known Addresses for First American Title Company of Nevada
Corporate Filings for First American Title Company of Nevada
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C255-1949 |
Date Filed: | Thursday, June 30, 1949 |
Date Expired: | Thursday, December 28, 2006 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/30/1949 | Articles of Incorporation | ||
5/10/1950 | Annual List | ILO 49-50 | |
6/30/1950 | Annual List | 50-51 | |
6/19/1951 | Annual List | 51-52 | |
6/1/1952 | Annual List | 52-53 | |
6/30/1953 | Annual List | 53-54 | |
7/9/1954 | Annual List | 54-55 | |
3/24/1955 | Amendment | 4,000 COMMON STOCK @ $50. PER SHARE & 2,000 PREFERRED STOCK @ $50 PER SHARE | |
6/22/1955 | Annual List | 55-56 | |
6/28/1956 | Annual List | 56-57 | |
5/16/1957 | Annual List | 57-58 | |
3/27/1958 | Annual List | 58-59 | |
6/26/1959 | Annual List | 59-60 | |
9/21/1959 | Amendment | ||
3/23/1960 | Annual List | 60-61 | |
4/20/1961 | Annual List | 61-62 | |
6/12/1962 | Annual List | 62-63 | |
5/17/1963 | Annual List | 63-64 | |
5/25/1964 | Annual List | 64-65 | |
6/3/1965 | Annual List | 65-66 | |
5/17/1966 | Annual List | 66-67 | |
6/6/1967 | Annual List | 67-68 | |
6/12/1968 | Annual List | 68-69 | |
6/13/1969 | Annual List | 69-70 | |
7/27/1970 | Annual List | 70-71 | |
7/27/1970 | Registered Agent Change | ||
12/7/1970 | Amended List | AMEND LIST | |
12/22/1970 | Amendment | NEVADA TITLE GUARANTY COMPANY BK m 001 | |
3/16/1971 | Annual List | 71-72 | |
4/28/1972 | Annual List | 72-73 | |
4/28/1972 | Registered Agent Change | ||
3/1/1973 | Annual List | 73-74 | |
3/29/1974 | Annual List | 74-75 | |
3/29/1974 | Registered Agent Address Change | LYNN COOPER 90 COURT ST RENO NV | |
4/5/1974 | Registered Agent Address Change | ||
1/23/1975 | Annual List | 75-76 | |
2/13/1976 | Annual List | 76-77 | |
2/13/1976 | Registered Agent Change | LYNN R COOPER 201 WEST LIBERTY ST RENO NV | |
5/23/1977 | Annual List | 77-78 | |
7/1/1978 | Annual List | ||
3/12/1979 | Annual List | ||
3/12/1979 | Registered Agent Address Change | ROBERT M BOWEN 201 W LIBERTY ST RENO NV 89504 | |
3/15/1980 | Annual List | ||
5/6/1981 | Annual List | 81-82 | |
5/14/1982 | Annual List | 82-83 | |
4/30/1983 | Annual List | 83-84 | |
4/25/1984 | Annual List | 84-85 | |
4/26/1985 | Annual List | 85-86 | |
5/23/1986 | Annual List | 86-87 | |
6/17/1987 | Annual List | 87-88 | |
4/9/1988 | Annual List | 88-89 | |
5/24/1989 | Annual List | 89-90 | |
5/15/1990 | Annual List | 90-91 | |
4/30/1991 | Annual List | 91-92 | |
3/30/1992 | Registered Agent Address Change | ||
3/30/1992 | Registered Agent Address Change | ROBERT M BOWEN P O BOX 531 201 W. LIBERTY RENO NV 89501 F B | |
5/28/1992 | Annual List | 92-93 | |
5/18/1993 | Annual List | 93-94 | |
6/28/1994 | Annual List | 94-95 | |
8/1/1994 | Registered Agent Address Change | ||
6/21/1995 | Annual List | ||
6/20/1996 | Annual List | ||
7/15/1997 | Annual List | ||
1/5/1998 | Registered Agent Change | ROBERT M. BOWEN 241 RIDGE STREET RENO NV 89501 EJF | |
6/9/1998 | Annual List | ||
7/17/1998 | Registered Agent Change | ROBERT M BOWEN STE 100 5310 KIETZKE LN RENO NV 89511 MJM | |
6/30/1999 | Annual List | ||
1/28/2000 | Annual List | ||
6/20/2000 | Annual List | ||
8/27/2001 | Annual List | ||
5/31/2002 | Annual List | ||
4/16/2003 | Merger | ARTICLES OF MERGER FILED MERGING FIRST AMERICAN EXCHANGE CORPORATION OF NEVADA, (NV), C17077-1999, INTO THIS CORPORATION. EFFECTIVE DATE 1-2-03. (5)PGS CHM | |
7/8/2003 | Annual List | ||
3/5/2004 | Registered Agent Change | GENE T TURK 5310 KIETZKE LANE STE 100 RENO NV 89511 DMM | |
11/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/4/2004 | Registered Agent Change | RUSSELL DALTON 3760 PECOS-MCLEOD #7 LAS VEGAS NV 89121 RAA | |
6/22/2005 | Annual List | ||
4/19/2006 | Annual List | ||
12/28/2006 | Merge Out | TOM WAWERSICH, 1 FIRST AMERICAN WAY, SANTA ANA CA 92707 |
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 First American 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 First American 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
2
Known Addresses
These addresses are known to be associated with First American 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