Search icon

CENTRAL KENTUCKY TITLE, LLC

Company Details

Name: CENTRAL KENTUCKY TITLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1999 (26 years ago)
Organization Date: 28 Sep 1999 (26 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 0480989
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1205 PARKVIEW WAY, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
DAVID M FERNANDEZ Member

Organizer

Name Role
DAVID M. FERNANDEZ Organizer

Registered Agent

Name Role
DAVID M. FERNANDEZ Registered Agent

Former Company Names

Name Action
COMMONWEALTH OFFICE PROPERTIES, LLC Old Name

Assumed Names

Name Status Expiration Date
CKT LLC Inactive 2021-01-21

Filings

Name File Date
Dissolution 2019-12-27
Annual Report 2019-04-24
Annual Report 2018-04-06
Annual Report 2017-05-04
Annual Report 2016-02-10
Certificate of Assumed Name 2016-01-21
Registered Agent name/address change 2015-04-16
Principal Office Address Change 2015-04-16
Annual Report 2015-04-16
Annual Report 2014-08-14

Sources: Kentucky Secretary of State