Search icon

PRESTIGE TITLE COMPANY II, L.L.C.

Company Details

Name: PRESTIGE TITLE COMPANY II, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 2003 (22 years ago)
Organization Date: 20 Feb 2003 (22 years ago)
Last Annual Report: 23 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0554520
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1053 A LOVERS LANE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIM LINDSEY Registered Agent

Signature

Name Role
KIM LINDSEY Signature

Member

Name Role
KIM LINDSEY Member

Organizer

Name Role
CLIFFORD A. BRANHAM Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-23
Registered Agent name/address change 2009-07-24
Principal Office Address Change 2009-07-24
Annual Report 2009-07-17
Annual Report 2008-03-17
Annual Report 2007-02-08
Annual Report 2006-02-22
Annual Report 2005-03-14
Articles of Organization 2003-02-20

Sources: Kentucky Secretary of State