Search icon

SUMMIT TITLE SERVICES, LLC

Company Details

Name: SUMMIT TITLE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 2005 (20 years ago)
Organization Date: 08 Feb 2005 (20 years ago)
Last Annual Report: 09 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0604858
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3292 EAGLE VIEW LN., STE 290, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL BENNET Registered Agent

Member

Name Role
Kyu Su Choe Member

Organizer

Name Role
JEREMY D. MITCHELL Organizer
KYU SU CHOE Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Registered Agent name/address change 2012-02-10
Annual Report 2011-06-09
Annual Report 2010-05-26
Annual Report 2009-02-19
Annual Report 2008-08-13
Statement of Change 2007-09-24
Principal Office Address Change 2007-03-15
Statement of Change 2007-03-15
Annual Report 2007-03-01

Sources: Kentucky Secretary of State