Search icon

EXCEL TITLE SERVICES LLC

Company Details

Name: EXCEL TITLE SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2009 (16 years ago)
Organization Date: 21 Jul 2009 (16 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0734302
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 109 EAST FOURTH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Patrick R Hughes Member

Organizer

Name Role
PATRICK R. HUGHES Organizer

Registered Agent

Name Role
PATRICK R. HUGHES Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-31
Annual Report 2023-03-16
Principal Office Address Change 2022-07-19
Registered Agent name/address change 2022-07-19
Annual Report 2022-06-28
Annual Report 2021-06-23
Annual Report 2020-06-16
Annual Report 2019-04-23
Annual Report 2018-04-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Land/Right Of Way Land/Right Of Way-1099 Rept 172444.3
Executive 2024-08-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 10100
Executive 2024-07-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 3750
Executive 2023-07-21 2024 Cabinet of the General Government Department Of Military Affairs Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 2000

Sources: Kentucky Secretary of State