Name: | Total Title L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 2018 (7 years ago) |
Organization Date: | 08 May 2001 (24 years ago) |
Authority Date: | 10 May 2018 (7 years ago) |
Last Annual Report: | 29 Mar 2025 (21 days ago) |
Organization Number: | 1020690 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 41 E Washington St Ste 400, Indianapolis, IN 46204 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Patricia Doyle | Member |
Benjamin J. Paden | Member |
Bethany N. Paden | Member |
Name | Role |
---|---|
Craig D Doyle | Authorized Rep |
Stephen L Foutty | Authorized Rep |
Matthew L Foutty | Authorized Rep |
Name | Role |
---|---|
Maura Binder | Registered Agent |
VICTORIA M. HOLMES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
Voyager Title, LLC | Expiring | 2025-07-16 |
Voyager Title Services, LLC | Expiring | 2025-07-16 |
Voyager Title Agency, LLC | Expiring | 2025-07-16 |
Name | File Date |
---|---|
Annual Report | 2025-03-29 |
Annual Report | 2024-02-15 |
Annual Report | 2023-01-03 |
Registered Agent name/address change | 2022-12-23 |
Annual Report | 2022-01-06 |
Annual Report | 2021-05-15 |
Certificate of Assumed Name | 2020-07-16 |
Certificate of Assumed Name | 2020-07-16 |
Certificate of Assumed Name | 2020-07-16 |
Annual Report | 2020-02-29 |
Sources: Kentucky Secretary of State