Name: | KMT TITLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2008 (17 years ago) |
Organization Date: | 18 Jul 2008 (17 years ago) |
Last Annual Report: | 16 Mar 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0709785 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 7105 LEO SADDLER WAY, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARRY B. BORDERS | Registered Agent |
Name | Role |
---|---|
Harrell Tague | Member |
J. David Borders | Member |
John D. Borders, Jr. | Member |
Harry B. Borders | Member |
Name | Role |
---|---|
DAVID T. GREEN | Organizer |
Name | File Date |
---|---|
Dissolution | 2013-03-21 |
Annual Report | 2012-03-16 |
Annual Report | 2011-02-25 |
Principal Office Address Change | 2010-11-02 |
Registered Agent name/address change | 2010-11-02 |
Annual Report | 2010-03-09 |
Annual Report | 2009-04-15 |
Articles of Organization (LLC) | 2008-07-18 |
Sources: Kentucky Secretary of State