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 |
Name | Role |
---|---|
JESSE JOHNSON | Registered Agent |
Name | Role |
---|---|
Jesse Johnson | Member |
Name | Role |
---|---|
STEPHEN WEST | Organizer |
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