Name: | TITLE ONE ABSTRACTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 15 Jun 1998 (27 years ago) |
Organization Date: | 15 Jun 1998 (27 years ago) |
Last Annual Report: | 13 Apr 2025 (10 days ago) |
Managed By: | Members |
Organization Number: | 0457955 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 637 Lake Watch Court, Cold Spring, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROSANNE V. RICHARDSON | Registered Agent |
Name | Role |
---|---|
Rosanne V. Richardson | Member |
Name | Role |
---|---|
ROSANNE V. RICHARDSON | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-04-13 |
Registered Agent name/address change | 2024-03-12 |
Principal Office Address Change | 2024-03-12 |
Annual Report | 2024-03-12 |
Annual Report | 2023-05-11 |
Annual Report | 2022-03-14 |
Principal Office Address Change | 2021-04-21 |
Annual Report | 2021-04-21 |
Registered Agent name/address change | 2021-04-21 |
Annual Report | 2020-08-03 |
Sources: Kentucky Secretary of State