Name: | COURTESY TITLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2003 (22 years ago) |
Organization Date: | 23 Jun 2003 (22 years ago) |
Last Annual Report: | 07 May 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0562616 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | PO BOX 186, 621 MAIN STREET, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOEL K. PIKE | Registered Agent |
Name | Role |
---|---|
Joel K. Pike | Manager |
Sally J. Pike | Manager |
Name | Role |
---|---|
DONALD H. BYROM | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Principal Office Address Change | 2013-05-07 |
Registered Agent name/address change | 2013-05-07 |
Annual Report | 2013-05-07 |
Registered Agent name/address change | 2012-02-13 |
Principal Office Address Change | 2012-02-13 |
Annual Report | 2012-02-13 |
Annual Report | 2011-04-22 |
Registered Agent name/address change | 2011-03-01 |
Principal Office Address Change | 2011-03-01 |
Sources: Kentucky Secretary of State