Search icon

KENTUCKY TITLE EXCHANGE LLC

Company Details

Name: KENTUCKY TITLE EXCHANGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2018 (7 years ago)
Organization Date: 22 Mar 2018 (7 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1015521
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10527 TIMBERWOOD CIRCLE, Suite D, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kevin K Distler Registered Agent

Member

Name Role
Kevin K. Distler Member

Organizer

Name Role
Kevin K Distler Organizer

Filings

Name File Date
Annual Report 2025-03-17
Registered Agent name/address change 2024-01-04
Principal Office Address Change 2024-01-04
Annual Report 2024-01-04
Annual Report 2023-03-21
Articles of Correction 2022-10-11
Registered Agent name/address change 2022-06-02
Annual Report 2022-06-02
Principal Office Address Change 2022-06-02
Annual Report 2021-02-12

Sources: Kentucky Secretary of State