Search icon

ROUNSAVALL TITLE GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROUNSAVALL TITLE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Oct 2005 (20 years ago)
Organization Date: 07 Oct 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0623242
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4360 BROWNSBORO ROAD, SUITE 102, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
G HUNT ROUNSAVALL, JR Member

Organizer

Name Role
G. HUNT ROUNSAVALL, JR. Organizer

Registered Agent

Name Role
G. HUNT ROUNSAVALL, JR. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
203585341
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
16800.00
Total Face Value Of Loan:
16800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16903.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State