AMERICAN TITLE SERVICES, LLC

Name: | AMERICAN TITLE SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2008 (16 years ago) |
Organization Date: | 12 Dec 2008 (16 years ago) |
Last Annual Report: | 06 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0719315 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2400 CHAMBER CENTER DRIVE , SUITE 102 , FORT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
1MSBIA, Inc. | Member |
TinaBIG4, LLC | Member |
Commerce Union Enterprises LLC | Member |
DEKALB TITLE LLC | Member |
Name | Role |
---|---|
KENNETH REED | Organizer |
Name | Role |
---|---|
LISA ARMBRUSTER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
360 AMERICAN TITLE SERVICES | Active | 2029-06-25 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Assumed Name renewal | 2024-06-25 |
Annual Report | 2024-06-25 |
Annual Report | 2023-06-20 |
Annual Report | 2022-03-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State