Name: | T.E.C.E. TITLE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2006 (19 years ago) |
Organization Date: | 07 Jul 2006 (19 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0642299 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 224 PUBLIC SQUARE, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TIA E WHITE | Registered Agent |
Name | Role |
---|---|
Tia E White | President |
Name | Role |
---|---|
GREG SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2022-03-09 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-12 |
Annual Report | 2019-05-30 |
Registered Agent name/address change | 2018-04-12 |
Principal Office Address Change | 2018-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8024707200 | 2020-04-28 | 0457 | PPP | 201 E. Guardian St, COLUMBIA, KY, 42728-1923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State