Search icon

EXECUTIVE TITLE OF KENTUCKY, LLC

Company Details

Name: EXECUTIVE TITLE OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Mar 2004 (21 years ago)
Organization Date: 08 Mar 2004 (21 years ago)
Last Annual Report: 30 Oct 2007 (17 years ago)
Managed By: Managers
Organization Number: 0580739
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 2365 CAMPGROUND RD., SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBIN G. FISHER Registered Agent

Manager

Name Role
Robin Gail Fisher Manager

Organizer

Name Role
ROBIN G. GISHER Organizer

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-10-30
Annual Report 2006-06-29
Statement of Change 2006-05-24
Principal Office Address Change 2006-05-24
Annual Report 2005-04-04

Sources: Kentucky Secretary of State