Search icon

FRANKLIN TITLE, LLC

Company Details

Name: FRANKLIN TITLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Dec 2002 (22 years ago)
Organization Date: 13 Dec 2002 (22 years ago)
Last Annual Report: 12 Sep 2006 (19 years ago)
Managed By: Members
Organization Number: 0549907
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 134 COURT SQUARE, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Signature

Name Role
THOMAS BRITE Signature

Registered Agent

Name Role
THOMAS C. BRITE Registered Agent

Member

Name Role
Thomas C. Brite Member
Bruce T. Butler Member

Organizer

Name Role
THOMAS C BRITE Organizer
BRUCE T BUTLER Organizer

Filings

Name File Date
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-10
Annual Report 2006-09-12
Annual Report 2005-03-12
Annual Report 2003-10-30
Articles of Organization 2002-12-13

Sources: Kentucky Secretary of State