Name: | CENTRAL BANK TITLE INSURANCE AGENCY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2004 (21 years ago) |
Organization Date: | 03 Feb 2004 (21 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0578019 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2424 Harrodsburg Road, Suite 102, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Ross Barnette | Manager |
Luther Deaton Jr | Manager |
Mark Wheeler | Manager |
Name | Role |
---|---|
BRIAN S. DUBA | Organizer |
Name | Action |
---|---|
CENTRAL BANK TITLE, JEFFERSON COUNTY, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Principal Office Address Change | 2023-05-23 |
Annual Report | 2023-05-23 |
Annual Report | 2022-05-24 |
Annual Report | 2021-05-24 |
Sources: Kentucky Secretary of State