Name: | Keylink America Title, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Nov 2021 (3 years ago) |
Identification Number: | 001731757 |
Principal Address: | 2037 LIBERTY ROAD, ELDERSBURG, MD, 21784, USA |
NAICS: | 541191 - Title Abstract and Settlement Offices |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Keylink America Title, LLC, MISSISSIPPI | 1313200 | MISSISSIPPI |
Headquarter of | Keylink America Title, LLC, ILLINOIS | LLC_11835015 | ILLINOIS |
Headquarter of | Keylink America Title, LLC, FLORIDA | M22000011255 | FLORIDA |
Headquarter of | Keylink America Title, LLC, MINNESOTA | 3d7a506c-5746-ec11-91b5-00155d32b93a | MINNESOTA |
Headquarter of | Keylink America Title, LLC, KENTUCKY | 1182489 | KENTUCKY |
Headquarter of | Keylink America Title, LLC, COLORADO | 20218065603 | COLORADO |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN NATHAN CHANDLER | Manager | 50 JORDAN STREET EAST PROVIDENCE, RI 02914 USA |
Number | Name | File Date |
---|---|---|
202446159830 | Annual Report | 2024-02-12 |
202332314930 | Annual Report | 2023-04-04 |
202331973390 | Statement of Change of Registered/Resident Agent | 2023-03-29 |
202221666610 | Statement of Change of Registered/Resident Agent | 2022-07-26 |
202215938950 | Annual Report | 2022-04-27 |
202104859980 | Articles of Organization | 2021-11-09 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State