Search icon

BANKERS TITLE OF CENTRAL KENTUCKY, LLC

Company Details

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

Organizer

Name Role
CLAUDE E BENTLEY Organizer

Manager

Name Role
INVESTORS TITLE MANAGEMENT SERVICES, INC. Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

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