Name: | H & S Title, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2018 (7 years ago) |
Organization Date: | 19 Jan 2018 (7 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1008289 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2560 Richmond Rd Ste 100, Lexington, KY 40509 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | H & S Title, LLC, FLORIDA | M20000006393 | FLORIDA |
Name | Role |
---|---|
Daniel Smith | Registered Agent |
Mathew Hulberg | Registered Agent |
Name | Role |
---|---|
Daniel Smith | Organizer |
Name | Role |
---|---|
Daniel Smith | Manager |
Name | Status | Expiration Date |
---|---|---|
Jett Title | Inactive | 2023-05-16 |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Registered Agent name/address change | 2024-04-08 |
Certificate of Assumed Name | 2023-05-26 |
Annual Report | 2023-05-05 |
Registered Agent name/address change | 2023-03-22 |
Annual Report | 2022-04-21 |
Registered Agent name/address change | 2022-04-21 |
Annual Report | 2021-06-23 |
Annual Report | 2020-02-10 |
Reinstatement Certificate of Existence | 2019-11-19 |
Sources: Kentucky Secretary of State