Search icon

KEMP TITLE AGENCY, LLC

Company Details

Name: KEMP TITLE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2006 (19 years ago)
Organization Date: 05 Jul 2006 (19 years ago)
Last Annual Report: 30 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 0642071
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 806 STONE CREEK PARKWAY, SUITE 5, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Kevin J Hayes Manager
Mike Wagnon Manager

Organizer

Name Role
J. BRADLEY GUARINO-SANDERS Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LAND TITLE GROUP, LLC Merger
LTG HOLDINGS GROUP, LLC Old Name

Filings

Name File Date
Dissolution 2019-12-17
Annual Report 2019-04-30
Annual Report 2018-05-02
Annual Report 2017-05-07
Annual Report 2016-03-18
Annual Report 2015-04-21
Annual Report 2014-01-28
Annual Report 2013-01-10
Annual Report 2012-02-15
Annual Report 2011-02-17

Sources: Kentucky Secretary of State