Name: | CROWN TITLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 2015 (10 years ago) |
Organization Date: | 08 May 2015 (10 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0921505 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 713 MILLPOND ROAD, SUITE 4, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUSAN SEBASTIAN | Registered Agent |
Name | Role |
---|---|
Daniel J Urbon | Member |
Mark E Yonts | Member |
Name | Role |
---|---|
SUSAN SEBASTIAN | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-05-11 |
Annual Report | 2022-07-01 |
Annual Report | 2021-05-20 |
Registered Agent name/address change | 2020-02-18 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-27 | 2025 | Transportation Cabinet | Department Of Highways | Highway Legal/Adm Right-Of-Way | Hghy Legal Adm Rgt-Of-Way-1099 | 20447.25 |
Executive | 2025-02-03 | 2025 | Transportation Cabinet | Department Of Highways | Highway Legal/Adm Right-Of-Way | Hghy Legal Adm Rgt-Of-Way-1099 | 17525.25 |
Executive | 2025-02-03 | 2025 | Transportation Cabinet | Office Of Legal Services | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1062.5 |
Executive | 2024-07-31 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Legal And Adiminstrating Cost | Legal & Admin Costs-1099 Rept | 9587.2 |
Executive | 2024-07-29 | 2025 | Transportation Cabinet | Department Of Highways | Misc Commodities & Other Exp | Expend Rembrsmnt-Non 1099 Rept | 146 |
Sources: Kentucky Secretary of State