AMERICAN TITLE SERVICES, LLC

Main Information

Company Name AMERICAN TITLE SERVICES, LLC
Foreign Legal Name -
Entity Type: Foreign Limited Liability Company
Business Id 2009090300396
Company Status Active
Domicile State Kentucky
Creation Date 2009-09-02
Original Formation Date 2008-12-12
Inactive Date 2024-05-02
Report Due Date 2017-09-30
Renewal Date -
Years Due
Company Agent REGISTERED AGENTS INC.

About Company

AMERICAN TITLE SERVICES, LLC operates as a Foreign Limited Liability Company with business ID 1011822.

AMERICAN TITLE SERVICES, LLC was formed on Wednesday 2nd September 2009, so this company age is fourteen years, seven months and twenty-nine days. This company is currently active .

Principal office address of AMERICAN TITLE SERVICES, LLC is 2400 CHAMBER CENTER DRIVE, SUITE 102, FT. MITCHELL, KY, 41017, USA. This address coordinates are: 39° 2' 38.3" N , 84° 34' 9.7" W.

This company agent is REGISTERED AGENTS INC.. According to the register, this agent type is Business.

Check more american companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMERICAN TITLE SERVICES, LLC data.

AMERICAN TITLE SERVICES, LLC on map

GPS Data: 39° 2' 38.3" N     84° 34' 9.7" W

Address

Principal Office Address: 2400 CHAMBER CENTER DRIVE, SUITE 102, FT. MITCHELL, KY, 41017, USA
Applicant Address: -

Company Agent

Name REGISTERED AGENTS INC.
Type Business
Address 117 BROADWAY STREET, STE 100, CHESTERTON, IN, 46304 - , USA
REGISTERED AGENTS INC.

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
No records in database

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2009-09-02 2009-09-02 0005107407
Business Entity Report 2011-09-30 2011-09-30 0005107408
Business Entity Report 2013-09-27 2013-09-27 0005107409
Change of Registered Office/Agent 2013-09-30 2013-09-30 0005107410
Certificate of Assumed Business Name 2014-09-22 2014-09-22 0005107411
Resignation of Registered Agent 2015-07-31 2015-07-31 0005107412
Business Entity Report 2015-09-22 2015-09-22 0005107413
Change of Registered Office/Agent 2015-09-25 2015-09-25 0005107414

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
THE FRIENDSHIP ASSOCIATES INC 946 KYLES LANE, COVINGTON, KY, 41017, USA Active
COLUMBIA SUSSEX CORPORATION 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, USA Active
SNAPPY LUBE, INC. 3052 HERITAGE LANE, EDGEWOOD, KY, 41017, USA Revoked
CINTECH INDUSTRIAL COATINGS, INC. 918 N OAK DR, EDGEWOOD, KY, 41017, USA Revoked
BEST AIRLINES INC 207 GRANDVIEW DR, FT MITCHELL, KY, 41017, USA Revoked
B.C.C. ENTERPRISES, INC. 157 Barnwood Dr., EDGEWOOD, KY, 41017, USA Admin Dissolved
P.A.N. CORPORATION 7 Sperti Dr., COVINGTON, KY, 41017, USA Voluntarily Dissolved
THE ELECTRONIC EDITOR, INC. 701 NAPA VALLEY LANE, #7, CRESTVIEW HILLS, KY, 41017, USA Admin Dissolved
TED ABNER CONSTRUCTION, INC. 815 MARY STREET, VILLA HILLS, KY, 41017, USA Revoked
NATIONAL AMERICA TRANSPORTATION ASSOCIATION, INC. 2442 Hampton Place, FT. MITCHELL, KY, 41017, USA Revoked

Similar Companies By Name

NameAddressStatus
AMERICAN & EFIRD LLC 22 AMERICAN ST, MOUNT HOLLY, NC, 28120, USA Withdrawn
AMERICAN & EFIRD, INC. 22 American Street, MT. HOLLY, NC, 28120, USA Withdrawn
AMERICAN 1999 INC Admin Dissolved
AMERICAN 3Q INTERNATIONAL LLC 13907 FERNLEAF WAY, CARMEL, IN, 46033, USA Voluntarily Dissolved
AMERICAN A-V INC Revoked
AMERICAN AAU FOUNDATION INC 1 AMERICAN SQUARE BOX 82001, INDIANAPOLIS, IN, 46282, USA Admin Dissolved
AMERICAN ABORIGINE DREAM TIME Expired
AMERICAN ABRASIVE SPECIALTIES, INC. 1330 Tamarack, MUNSTER, IN, 46321, USA Admin Dissolved
AMERICAN ABRASIVES & SPECIALTY COATINGS LLC Voluntarily Dissolved
AMERICAN ABSTRACT AND TITLE LLC 123 NW 4TH STREET, SUITE 418, EVANSVILLE, IN, 47708, USA Active

AMERICAN TITLE SERVICES, LLC Reviews

Be the first to comment

0 comments