Search icon

GRANDVIEW TITLE SERVICES, LLC

Company Details

Name: GRANDVIEW TITLE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 2003 (22 years ago)
Organization Date: 25 Aug 2003 (22 years ago)
Last Annual Report: 30 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0566797
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 909 WRIGHTS SUMMIT PARKWAY, SUITE 200, FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD C. LANTER Registered Agent

Member

Name Role
DANIEL J WHALEN Member
JODY N WHALEN Member

Organizer

Name Role
JODY N. WHALEN Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Principal Office Address Change 2012-06-30
Annual Report 2012-06-30
Annual Report 2011-07-01
Annual Report 2010-07-06
Annual Report 2009-11-02
Annual Report 2008-08-23
Registered Agent name/address change 2008-02-06
Principal Office Address Change 2008-01-09
Annual Report 2007-06-30

Sources: Kentucky Secretary of State