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
CONTINENTAL ABSTRACT LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
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
1373300
Name
CONTINENTAL ABSTRACT LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Status
A - Active
Standing
G - Good
State
NY
File Date
6/20/2024
Organization Date
10/18/1995
Authority Date
6/20/2024
Last Annual Report
N/A
Principal Office
900 STEWRT AVENUE, SUITE 130
GARDEN CITY, NY 11530
Registered Agent
C T CORPORATION SYSTEM
306 W. MAINS STREET, SUITE 512
FRANKFORT, KY 40601