Name: | BANKERS TITLE OF CENTRAL KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 2001 (24 years ago) |
Organization Date: | 30 Jul 2001 (24 years ago) |
Last Annual Report: | 19 Feb 2025 (11 days ago) |
Managed By: | Managers |
Organization Number: | 0520033 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 ALYSHEBA WAY, UNIT 6105, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAUDE E BENTLEY | Organizer |
Name | Role |
---|---|
INVESTORS TITLE MANAGEMENT SERVICES, INC. | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-03 |
Registered Agent name/address change | 2022-07-13 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-02 |
Sources: Kentucky Secretary of State