Search icon

RAINBOW TITLE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINBOW TITLE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1997 (28 years ago)
Organization Date: 17 Nov 1997 (28 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0441564
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 DARBY CREEK ROAD, SUITE 33, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
AMY MOORE Registered Agent

President

Name Role
AMY L. MOORE President

Director

Name Role
Amy L. Moore Director

Incorporator

Name Role
JUDY P. BLAIR Incorporator
AMY L. LEDFORD Incorporator
KATHERINE S. BURRISS Incorporator

Assumed Names

Name Status Expiration Date
RTCI Expiring 2025-10-01
RAINBOW TITLE COMPANY OF ASHLAND Inactive 2013-10-23
RAINBOW TITLE COMPANY OF LEXINGTON Inactive 2013-10-23
RAINBOW TITLE COMPANY OF FRANKFORT Inactive 2003-10-23

Filings

Name File Date
Registered Agent name/address change 2025-03-20
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85904.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State