Name: | LONGWORTH-INSURED TITLE AGENCY, L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1999 (26 years ago) |
Authority Date: | 19 May 1999 (26 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0474419 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2400 CHAMBER CENTER DRIVE, SUITE 300, FT MITCHELL, KY 41017 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jeffrey Gross | Manager |
Phil McGargill | Manager |
M. Zack Hohl | Manager |
Name | Role |
---|---|
CHARLES C. LEADINGHAM | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report Amendment | 2024-09-27 |
Annual Report | 2024-09-26 |
Registered Agent name/address change | 2024-01-30 |
Annual Report | 2023-06-28 |
Annual Report Amendment | 2022-10-21 |
Annual Report | 2022-04-06 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-25 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State