Search icon

LENDERS TITLE SERVICES, LLC

Company Details

Name: LENDERS TITLE SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Feb 2007 (18 years ago)
Authority Date: 13 Feb 2007 (18 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Organization Number: 0657459
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 760 WESTERN RESERVE, CRESCENT SPRINGS, KY 41017
Place of Formation: OHIO

Manager

Name Role
JENNIFER A. HENNESSEY Manager

Signature

Name Role
Jennifer A. Hennessey Signature

Organizer

Name Role
JENNIFER A HENNESSEY Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Principal Office Address Change 2009-06-30
Annual Report 2009-06-30
Annual Report 2008-03-27
Application for Certificate of Authority 2007-02-13

Sources: Kentucky Secretary of State