Search icon

Momentum Title Agency, LLC

Company Details

Name: Momentum Title Agency, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2017 (8 years ago)
Organization Date: 07 Jun 2017 (8 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0987696
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1500 ORMSBY STATION COURT, SUITE 110, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Mike Kemp Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent
Jennifer Hiegel Registered Agent

Organizer

Name Role
Laurie A Kemp Organizer

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2024-04-08
Annual Report 2023-01-04
Annual Report 2022-03-02
Annual Report 2021-01-20
Annual Report 2020-05-06
Principal Office Address Change 2020-02-19
Registered Agent name/address change 2020-02-19
Annual Report 2019-08-08
Registered Agent name/address change 2018-08-20

Sources: Kentucky Secretary of State