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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORNERSTONE TITLE SERVICES, LLC, ILLINOIS | LLC_01664743 | ILLINOIS |
Name | Role |
---|---|
Clifford A. Branham | Member |
Name | Role |
---|---|
CLIFFORD A BRANHAM | Organizer |
Name | Role |
---|---|
CLIFFORD A BRANHAM | Registered Agent |
Name | Action |
---|---|
PREMIER TITLE GROUP, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
PRESTIGE TITLE COMPANY | Inactive | 2007-12-16 |
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