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

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

Signature

Name Role
THOMAS BRITE Signature

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