Search icon

H & S Title, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of H & S Title, LLC, FLORIDA M20000006393 FLORIDA

Registered Agent

Name Role
Daniel Smith Registered Agent
Mathew Hulberg Registered Agent

Organizer

Name Role
Daniel Smith Organizer

Manager

Name Role
Daniel Smith Manager

Assumed Names

Name Status Expiration Date
Jett Title Inactive 2023-05-16

Filings

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