Search icon

AGENCY TITLE, INC.

Company Details

Name: AGENCY TITLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0340605
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 6520 GLENRIDGE PARK PLACE, SUITE #1, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGENCY TITLE INC 401(K) PROFIT SHARING PLAN & TRUST 2015 611274485 2017-10-11 AGENCY TITLE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524290
Sponsor’s telephone number 5023391145
Plan sponsor’s address 6520 GLENRIDGE PARK PLACE, STE 1, LOUISVILLE, KY, 40222
AGENCY TITLE INC 401 K PROFIT SHARING PLAN TRUST 2014 611274485 2015-07-07 AGENCY TITLE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524290
Sponsor’s telephone number 5023391145
Plan sponsor’s address 6500 GLENRIDGE PARK PL STE 7, LOUISVILLE, KY, 402223450

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing DEBBIE HARPOLE
Valid signature Filed with authorized/valid electronic signature
AGENCY TITLE INC 401 K PROFIT SHARING PLAN TRUST 2013 611274485 2014-07-28 AGENCY TITLE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524290
Sponsor’s telephone number 5023391145
Plan sponsor’s address 6500 GLENRIDGE PARK PL STE 7, LOUISVILLE, KY, 402223450

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing DEBBIE HARPOLE
Valid signature Filed with authorized/valid electronic signature
AGENCY TITLE INC 401 K PROFIT SHARING PLAN TRUST 2012 611274485 2013-06-11 AGENCY TITLE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524290
Sponsor’s telephone number 5023391145
Plan sponsor’s address 6500 GLENRIDGE PARK PL STE 7, LOUISVILLE, KY, 402223450

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing AGENCY TITLE INC
Valid signature Filed with authorized/valid electronic signature
AGENCY TITLE INC 401 K PROFIT SHARING PLAN TRUST 2011 611274485 2012-05-23 AGENCY TITLE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524290
Sponsor’s telephone number 5023391145
Plan sponsor’s address 6500 GLENRIDGE PARK PL STE 7, LOUISVILLE, KY, 402223450

Plan administrator’s name and address

Administrator’s EIN 611274485
Plan administrator’s name AGENCY TITLE INC
Plan administrator’s address 6500 GLENRIDGE PARK PL STE 7, LOUISVILLE, KY, 402223450
Administrator’s telephone number 5023391145

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing AGENCY TITLE INC
Valid signature Filed with authorized/valid electronic signature
AGENCY TITLE INC 401 K PROFIT SHARING PLAN TRUST 2010 611274485 2011-07-26 AGENCY TITLE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524290
Sponsor’s telephone number 5023391145
Plan sponsor’s address 6500 GLENRIDGE PARK PLACE #7, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611274485
Plan administrator’s name AGENCY TITLE INC
Plan administrator’s address 6500 GLENRIDGE PARK PLACE #7, LOUISVILLE, KY, 40222
Administrator’s telephone number 5023391145

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing AGENCY TITLE INC
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ELIZABETH ROJAS Registered Agent

Incorporator

Name Role
JOHN W. HARPOLE Incorporator

President

Name Role
ELIZABETH ROJAS President

Vice President

Name Role
KELSEY LEACHMAN Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report Amendment 2024-06-25
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131487209 2020-04-16 0457 PPP 6520 GLENRIDGE PARK PL STE 1, LOUISVILLE, KY, 40222-3453
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213200
Loan Approval Amount (current) 213200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-3453
Project Congressional District KY-03
Number of Employees 18
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214852.3
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State