Search icon

IMAG Title, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMAG Title, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2012 (13 years ago)
Organization Date: 12 Apr 2012 (13 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0826735
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 120 LONDON SHOPPING CENTER, LONDON, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
Joel A. Gilliam Member

Organizer

Name Role
Joel Gilliam Organizer

Registered Agent

Name Role
JOEL GILLIAM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M21000007333
State:
FLORIDA

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-05-12
Annual Report 2022-07-06
Annual Report 2021-02-11
Registered Agent name/address change 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
23100.00
Total Face Value Of Loan:
23100.00
Date:
2020-04-30
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:
23100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23100
Current Approval Amount:
23100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23267.71

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State