Search icon

Title Services, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

Court Cases

Court Case Summary

Filing Date:
2021-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State