Search icon

Kentucky Abstract and Title Services, LLC

Company Details

Name: Kentucky Abstract and Title Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2013 (12 years ago)
Organization Date: 01 Jul 2013 (12 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0861189
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 219 E. Mt. Vernon Street, Suite 3, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Organizer

Name Role
Jeremy Bartley Organizer

Registered Agent

Name Role
MONIKA COOMER WILES Registered Agent

Member

Name Role
Monika Coomer Wiles Member

Filings

Name File Date
Annual Report 2024-06-25
Principal Office Address Change 2024-06-25
Registered Agent name/address change 2024-06-25
Annual Report 2023-06-27
Annual Report 2022-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
8741.17
Total Face Value Of Loan:
8741.17

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8741.17
Current Approval Amount:
8741.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8779.78

Sources: Kentucky Secretary of State