Search icon

CROWN TITLE, LLC

Company Details

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

Registered Agent

Name Role
SUSAN SEBASTIAN Registered Agent

Member

Name Role
Daniel J Urbon Member
Mark E Yonts Member

Organizer

Name Role
SUSAN SEBASTIAN Organizer

Filings

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
Principal Office Address Change 2020-02-18
Annual Report 2020-02-18
Annual Report Amendment 2019-10-03
Principal Office Address Change 2019-06-03
Annual Report 2019-06-03

Government Spending

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
Executive 2024-07-22 2025 Transportation Cabinet Office of Support Services Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 10200
Executive 2023-09-12 2024 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Misc 7937.5
Executive 2023-07-27 2024 Justice & Public Safety Cabinet Kentucky State Police Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 4000
Executive 2023-07-13 2024 Justice & Public Safety Cabinet Kentucky State Police Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 2750
Executive 2023-07-12 2024 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 23121

Sources: Kentucky Secretary of State