Search icon

SUMMIT TITLE COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT TITLE COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2005 (20 years ago)
Organization Date: 14 Dec 2005 (20 years ago)
Last Annual Report: 25 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0627153
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1131 FAIRVIEW AVENUE, SUITE 101, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTI M. TURNER Registered Agent

Member

Name Role
Stephanie E. Pepper Member
Christi M. Turner Member

Organizer

Name Role
BARBARA G. MANGUS Organizer

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Annual Report 2023-06-02
Principal Office Address Change 2022-12-16

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
51993.00
Total Face Value Of Loan:
51993.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$51,993
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,213.79
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $51,993

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State