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 |
Name | Role |
---|---|
Mike Kemp | Member |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Jennifer Hiegel | Registered Agent |
Name | Role |
---|---|
Laurie A Kemp | Organizer |
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