Name: | GUARANTEE TITLE COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2003 (22 years ago) |
Organization Date: | 09 Sep 2003 (22 years ago) |
Last Annual Report: | 16 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0567734 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9900 CORPORATE CAMPUS DR., STE 3000, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brady A Webb | Member |
Name | Role |
---|---|
BRADY A. WEBB | Registered Agent |
Name | Role |
---|---|
KIRTZ & KIRTZ, ATTORNEYS, PLLC | Organizer |
KAISER & ASSOCIATES MORTGAGE SERVICES, INC. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-02-16 |
Annual Report | 2012-02-16 |
Registered Agent name/address change | 2011-08-29 |
Registered Agent name/address change | 2011-08-29 |
Annual Report Amendment | 2011-08-29 |
Registered Agent name/address change | 2011-08-18 |
Annual Report Amendment | 2011-08-18 |
Registered Agent name/address change | 2011-08-12 |
Registered Agent name/address change | 2011-07-10 |
Sources: Kentucky Secretary of State