Search icon

WESTERN KENTUCKY TITLE COMPANY, LLC

Company Details

Name: WESTERN KENTUCKY TITLE COMPANY, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Jan 2005 (20 years ago)
Organization Date: 25 Jan 2005 (20 years ago)
Last Annual Report: 29 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0604295
ZIP code: 42101
Primary County: Warren
Principal Office: WESTERN KENTUCKY TITLE COMPANY, LLC, C/O 808 OLD FORT AVENUE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Organizer

Name Role
JASON E. CLAYCOMB Organizer

Registered Agent

Name Role
SUSAN TINNON Registered Agent

Member

Name Role
Susan Tinnon Member

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-29
Annual Report 2015-06-18
Annual Report 2014-03-06
Annual Report 2013-02-21
Registered Agent name/address change 2012-02-09
Principal Office Address Change 2012-02-09
Annual Report 2012-02-09
Annual Report 2011-06-29
Principal Office Address Change 2010-06-22

Date of last update: 04 Jan 2025

Sources: Kentucky Secretary of State