Search icon

TITUS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TITUS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2004 (21 years ago)
Organization Date: 23 Nov 2004 (21 years ago)
Last Annual Report: 04 Jun 2009 (16 years ago)
Managed By: Managers
Organization Number: 0599814
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: P. O. BOX 409, STURGIS, KY 42459
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES T. MCELROY Registered Agent

Manager

Name Role
Robert W. Ervin Manager

Organizer

Name Role
VICKIE A. DAVIS Organizer

Filings

Name File Date
Dissolution 2009-12-29
Annual Report 2009-06-04
Registered Agent name/address change 2008-06-18
Annual Report 2008-05-22
Annual Report 2007-04-06

Court Cases

Court Case Summary

Filing Date:
2008-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
TITUS, LLC
Party Role:
Plaintiff
Party Name:
DEWALT
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TITUS, LLC
Party Role:
Plaintiff
Party Name:
MEADE COUNTY, KENTUCKY
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TITUS, LLC
Party Role:
Plaintiff
Party Name:
LEMSTONE INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State