Search icon

PBI TITLE SERVICES, LLC

Company Details

Name: PBI TITLE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2006 (19 years ago)
Organization Date: 04 Jan 2006 (19 years ago)
Last Annual Report: 24 Oct 2022 (2 years ago)
Managed By: Managers
Organization Number: 0628934
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2500 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
CELIA LOVETT Organizer

Registered Agent

Name Role
JOHN MICHAEL KOEHLER Registered Agent

Manager

Name Role
PHIL BARNHOUSE Manager

Filings

Name File Date
Dissolution 2023-04-07
Registered Agent name/address change 2022-10-24
Registered Agent name/address change 2022-10-24
Reinstatement Certificate of Existence 2022-10-24
Reinstatement 2022-10-24
Reinstatement Approval Letter Revenue 2022-10-24
Administrative Dissolution 2021-10-19
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-12

Sources: Kentucky Secretary of State