Search icon

FIRST HAMBURG TITLE, LLC

Company Details

Name: FIRST HAMBURG TITLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2007 (18 years ago)
Organization Date: 12 Feb 2007 (18 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0657336
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P.O. BOX 1450, 200 SOUTH KENTUCKY AVENUE, CORBIN, KY 40702
Place of Formation: KENTUCKY

Member

Name Role
Rodney Shockley Member
Tucker Ballinger Member
Jackie Willis Member
Roger Alsip Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
TERRY E. FORCHT Organizer

Assumed Names

Name Status Expiration Date
FIRST HAMBURG TITLE Inactive 2017-11-09

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-08
Annual Report 2022-05-31
Annual Report 2021-02-11
Annual Report 2020-03-06
Annual Report 2019-06-03
Annual Report 2018-04-19
Annual Report Amendment 2017-11-10
Annual Report 2017-05-12
Annual Report 2016-06-17

Sources: Kentucky Secretary of State