Search icon

Title Services, LLC

Company Details

Name: Title Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2018 (7 years ago)
Organization Date: 23 Jul 2018 (7 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1027631
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: 144 NORTH BROADWAY, PO BOX 1056, RICHMOND, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID PRATER Registered Agent
Michael B Fox Registered Agent

Member

Name Role
Michael David Prater Member

Organizer

Name Role
Michael B Fox Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-28
Annual Report 2022-05-24
Annual Report 2021-06-24
Registered Agent name/address change 2020-06-18
Annual Report 2020-06-18
Annual Report Return 2019-07-23
Principal Office Address Change 2019-06-25
Annual Report 2019-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100281 Civil (Rico) 2021-11-05 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-11-05
Termination Date 2023-09-20
Section 1962
Status Terminated

Parties

Name THOMPSON,
Role Plaintiff
Name Title Services, LLC
Role Defendant

Sources: Kentucky Secretary of State