Search icon

PROTITLE OF WESTERN KENTUCKY, LLC

Company Details

Name: PROTITLE OF WESTERN KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 2011 (14 years ago)
Organization Date: 20 Apr 2011 (14 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0789825
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 4203 STATE ROUTE 303, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Jan M Hills Member

Organizer

Name Role
JAN M. HILLS Organizer
MAX R. DODD Organizer

Registered Agent

Name Role
JAN M. HILLS, L.L.C. Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-06-28
Annual Report 2016-06-28
Annual Report 2015-05-25
Annual Report 2014-06-19
Principal Office Address Change 2013-06-24
Annual Report 2013-06-24
Registered Agent name/address change 2012-05-20
Annual Report 2012-05-20

Sources: Kentucky Secretary of State