Search icon

Express Title, LLC

Company Details

Name: Express Title, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2011 (14 years ago)
Organization Date: 30 Nov 2011 (14 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0806556
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 864 WINDSOR GREEN DR, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY

Organizer

Name Role
Brian C Dunham Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Member

Name Role
KELLY EILERS Member

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-03
Principal Office Address Change 2023-03-03
Annual Report 2022-03-07
Annual Report 2021-02-10

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
3225.51

Sources: Kentucky Secretary of State