Search icon

Command Title Solutions, LLC

Company Details

Name: Command Title Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2016 (9 years ago)
Organization Date: 15 Jun 2016 (9 years ago)
Last Annual Report: 12 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0955313
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 451 Duell Dr, Versailles, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
Brian C Thompson Member
Mitzi G Stratton Member

Organizer

Name Role
Brian Clay Thompson Organizer
Mitzi Stratton Organizer

Registered Agent

Name Role
Brian Clay Thompson Registered Agent

Filings

Name File Date
Dissolution 2021-12-30
Annual Report 2021-02-12
Annual Report 2020-04-09
Annual Report 2019-04-15
Annual Report 2018-03-31
Annual Report 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681338907 2021-04-30 0457 PPP 451 Duell Dr, Versailles, KY, 40383-1412
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29054.15
Loan Approval Amount (current) 29054.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-1412
Project Congressional District KY-06
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29104.99
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State