Search icon

TITLE AGENCY SUPPORT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TITLE AGENCY SUPPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2009 (16 years ago)
Organization Date: 17 Nov 2009 (16 years ago)
Last Annual Report: 21 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0747970
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10600 TIMBERWOOD CIRCLE, SUITE 11, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
KEVIN HAYES Organizer

Registered Agent

Name Role
KEVIN HAYES Registered Agent

Manager

Name Role
KEVIN HAYES Manager

Form 5500 Series

Employer Identification Number (EIN):
263749523
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$286,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$289,935.71
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $286,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State