
Detail by Entity Name
Foreign Profit Corporation
SECURE TITLE ADMINISTRATION, INC.
Filing Information
F15000003171
47-4410338
07/20/2015
DE
ACTIVE
Principal Address
Changed: 04/11/2025
1 Reynolds Way
Kettering, OH 45430
Kettering, OH 45430
Changed: 04/11/2025
Mailing Address
Changed: 04/11/2025
1 Reynolds Way
Attn: Tax Dept.
Kettering, OH 45430
Attn: Tax Dept.
Kettering, OH 45430
Changed: 04/11/2025
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CFO, Treasurer
ROBINSON, SHERI
Title Chairman
Brockman, Dorothy Kay
Title VP
BALES, MARK
Title Director
Brockman, Elizabeth Bellows
Title Secretary
Lugo, Pam
Title President
Walsh, Christopher
Title COO
DAUGHTERS, WILLIAM T., II
Title Director
Brockman, Robert Theron, II
Title CFO, Treasurer
ROBINSON, SHERI
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title Chairman
Brockman, Dorothy Kay
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title VP
BALES, MARK
1 Reynolds Way
Kettering, OH 45430
Kettering, OH 45430
Title Director
Brockman, Elizabeth Bellows
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title Secretary
Lugo, Pam
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title President
Walsh, Christopher
1 Reynolds Way
Kettering, OH 45430
Kettering, OH 45430
Title COO
DAUGHTERS, WILLIAM T., II
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title Director
Brockman, Robert Theron, II
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Annual Reports
Report Year | Filed Date |
2024 | 04/15/2024 |
2025 | 04/11/2025 |
2025 | 06/05/2025 |
Document Images