Name: | TRANSYLVANIA LAND TITLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1979 (45 years ago) |
Organization Date: | 22 Oct 1979 (45 years ago) |
Last Annual Report: | 06 Mar 2013 (12 years ago) |
Organization Number: | 0141811 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 W MAIN ST, Suite 2700, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
Paul E Sullivan | President |
Name | Role |
---|---|
Warren J Hoffmann | Secretary |
Name | Role |
---|---|
Warren J Hoffmann | Director |
WILLIAM H. MOHR | Director |
Name | Role |
---|---|
WILLIAM H. MOHR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-06 |
Annual Report | 2012-03-06 |
Annual Report | 2011-06-28 |
Annual Report | 2010-03-05 |
Annual Report | 2009-01-20 |
Annual Report | 2008-01-22 |
Annual Report | 2007-01-11 |
Annual Report | 2006-03-24 |
Annual Report | 2005-04-26 |
Sources: Kentucky Secretary of State