Search icon

KMT TITLE, LLC

Company Details

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

Registered Agent

Name Role
HARRY B. BORDERS Registered Agent

Member

Name Role
Harrell Tague Member
J. David Borders Member
John D. Borders, Jr. Member
Harry B. Borders Member

Organizer

Name Role
DAVID T. GREEN Organizer

Filings

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