Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
Total Title L.L.C.
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1020690
Name
Total Title L.L.C.
Name in IN
Total Title L.L.C.
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
Insurance Agents, Brokers and Service
Number of Employees
Small (0-19)
Primary County
Jefferson
Status
A - Active
Standing
G - Good
State
IN
Country
USA
File Date
5/10/2018 3:56:21 PM
Organization Date
5/8/2001
Authority Date
5/10/2018
Last Annual Report
3/29/2025
Principal Office
41 E Washington St Ste 400
Indianapolis, IN 46204
Registered Agent
VICTORIA M. HOLMES
119 S SHERRIN AVENUE
SUITE 140
LOUISVILLE, KY 40207