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 |
Name | Role |
---|---|
Kevin J Hayes | Manager |
Mike Wagnon | Manager |
Name | Role |
---|---|
J. BRADLEY GUARINO-SANDERS | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
LAND TITLE GROUP, LLC | Merger |
LTG HOLDINGS GROUP, LLC | Old Name |
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