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 (13 years ago)
Organization Date: 30 Nov 2011 (13 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
Principal Office Address Change 2023-03-03
Annual Report 2023-03-03
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-23
Annual Report 2019-05-09
Annual Report 2018-05-15
Annual Report 2017-04-26
Annual Report 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4581377006 2020-04-03 0457 PPP 7284 BLACKSTONE DR, FLORENCE, KY, 41042-9303
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-9303
Project Congressional District KY-04
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3225.51
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State