Search icon

REGIONAL LAND TITLE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: REGIONAL LAND TITLE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2001 (24 years ago)
Organization Date: 17 Jan 2001 (24 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0508876
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 608 FREDERICA STREET, SUITE 200, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
TRAFTON TOMMY LITTLEPAGE President

Director

Name Role
Trafton T. Littlepage Director

Incorporator

Name Role
MARK R. HUTCHINSON Incorporator

Registered Agent

Name Role
T. Tommy Littlepage Registered Agent

Assumed Names

Name Status Expiration Date
LOUISVILLE TITLE AGENCY Active 2028-03-28
LOUISVILLE TITLE AGENCY, LLC Active 2028-03-28

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2024-02-01
Registered Agent name/address change 2024-01-23
Registered Agent name/address change 2023-04-12
Annual Report Amendment 2023-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
120812.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State