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 |
Name | Role |
---|---|
JENNIFER A. HENNESSEY | Manager |
Name | Role |
---|---|
Jennifer A. Hennessey | Signature |
Name | Role |
---|---|
JENNIFER A HENNESSEY | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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