Search icon

CORNERSTONE TITLE SERVICES, LLC

Headquarter

Company Details

Name: CORNERSTONE TITLE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 2002 (22 years ago)
Organization Date: 19 Nov 2002 (22 years ago)
Last Annual Report: 14 Apr 2011 (14 years ago)
Managed By: Members
Organization Number: 0548478
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 841 CORPORATE DR., STE. 310, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE TITLE SERVICES, LLC, ILLINOIS LLC_01664743 ILLINOIS

Member

Name Role
Clifford A. Branham Member

Organizer

Name Role
CLIFFORD A BRANHAM Organizer

Registered Agent

Name Role
CLIFFORD A BRANHAM Registered Agent

Former Company Names

Name Action
PREMIER TITLE GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
PRESTIGE TITLE COMPANY Inactive 2007-12-16

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-31
Annual Report 2011-04-14
Annual Report Return 2011-04-13
Annual Report 2010-07-13
Principal Office Address Change 2009-09-02
Registered Agent name/address change 2009-09-02
Annual Report 2009-09-01
Annual Report 2008-04-10

Sources: Kentucky Secretary of State