Search icon

CAPSTONE TITLE SERVICES, LLC.

Company Details

Name: CAPSTONE TITLE SERVICES, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 2005 (20 years ago)
Organization Date: 14 Jul 2005 (20 years ago)
Last Annual Report: 11 Jan 2013 (12 years ago)
Managed By: Members
Organization Number: 0617480
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2401 REGENCY RD, STE. 301, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSE JOHNSON Registered Agent

Member

Name Role
Jesse Johnson Member

Organizer

Name Role
STEPHEN WEST Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-10-03
Agent Resignation 2013-10-01
Annual Report 2013-01-11
Registered Agent name/address change 2012-02-15
Annual Report 2012-02-15
Annual Report 2011-05-23
Annual Report 2010-03-09
Principal Office Address Change 2009-07-31
Principal Office Address Change 2009-04-06

Sources: Kentucky Secretary of State