Search icon

LEO TITLE SERVICES, LLC

Company Details

Name: LEO TITLE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2009 (16 years ago)
Organization Date: 12 Aug 2009 (16 years ago)
Last Annual Report: 06 Apr 2011 (14 years ago)
Managed By: Managers
Organization Number: 0736643
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 920 Dupont Road, Louisville, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
Harry B Borders Organizer

Manager

Name Role
J. CHARLES BALLARD Manager
HARRY BORDERS, JR. Manager

Registered Agent

Name Role
Harry B Borders Registered Agent

Former Company Names

Name Action
C21 Hagan Title, LLC Old Name

Assumed Names

Name Status Expiration Date
LEO TITLE SERVICES Inactive 2015-01-27

Filings

Name File Date
Dissolution 2011-12-27
Annual Report 2011-04-06
Annual Report 2010-09-10
Amendment 2010-02-09
Certificate of Withdrawal of Assumed Name 2010-02-09
Certificate of Assumed Name 2010-01-27

Sources: Kentucky Secretary of State