KY 2019-01 Attention All Agents Conducting Closings on Property in Kentucky; Build Realty, Inc.; Edgar Construction, LLC; Cincy Construction, LLC; McGregor Holdings, LLC; Cowtown Holdings, LLC; Build NKY, LLC;.pdf
|
March 28, 2019 |
KY 2019-01 Attention All Agents Conducting Closings on Property in Kentucky; Greenleaf Support Services, LLC; Build SWO, LLC; Gary Bailey, Trustee of the Bailey Investment Trust; George Triantafilou.pdf
|
March 28, 2019 |
KY 2016-01Forms Update Effective October 2016.pdf
|
May 12, 2017 |
KY 2017-01 Underwriting - Amendment to KRS 382.135.pdf
|
August 11, 2017 |
KY 2017-02 Kentucky Premium Tax 2017-1018, Municipal.pdf
|
January 22, 2018 |
KY 2018-01 Updated Kentucky Municipal Premium Tax 2018 -2019.pdf
|
June 19, 2018 |
Premium Tax Schedule 2015-16.pdf
|
May 12, 2017 |
WFG National Title Kentucky Bulletin- Kentucky Munipical Tax.pdf
|
May 12, 2017 |
WFGNTIC Kentucky UW Bulletin KY 2014-01- Revised and Updated Rate Manual and Form Filing.pdf
|
May 12, 2017 |
KY 2020-01 Kentucky Municipal Taxes, CPLS and Endorsements, tax, Closing Protection Letters.pdf
|
October 14, 2020 |
KY 2021-01 Municipal Premium Taxes 2012-2022, Kentucky.pdf
|
July 2, 2021 |
KY 2022-01 2022 Kentucky Municipal Premium Taxes Update.pdf
|
September 22, 2022 |
KY 2022-02 Kentucky Rates Effective 12-1-2022.pdf
|
September 27, 2022 |
KY 2023-01 2023 Kentucky Municipal Premium Taxes Update.pdf
|
June 5, 2023 |
KY 2023-02 Endorsements, forms amd rates effective August 1, 2023.pdf
|
June 16, 2023 |
KY 2024-01 2024 Kentucky Premium Tax.pdf
|
June 4, 2024 |
KY 2025-01 2025-2026 Kentucky Municipal Premium Taxes Update.pdf
|
June 2, 2025 |