Search icon

ALL STATE TITLE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL STATE TITLE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2002 (23 years ago)
Organization Date: 19 Aug 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0542897
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1579 Hwy 44 E, 2nd Floor, Shepherdsville, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ELIZABETH ANN CHAMBERLAIN Director

Incorporator

Name Role
ELIZABETH A. CHAMBERLAIN Incorporator

President

Name Role
ELIZABETH ANN CHAMBERLAIN President

Registered Agent

Name Role
ELIZABETH A. CHAMBERLAIN Registered Agent

Filings

Name File Date
Principal Office Address Change 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-02-05
Annual Report 2023-02-13
Annual Report 2022-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
68687.00
Total Face Value Of Loan:
68687.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68687
Current Approval Amount:
68687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
69267.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State