Search icon

Collier Title Company, LLC

Company Details

Name: Collier Title Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2017 (7 years ago)
Organization Date: 04 Dec 2017 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1003933
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 232 WEST POPLAR STREET, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q2WNKMJ65FL3 2024-08-21 232 W POPLAR ST, ELIZABETHTOWN, KY, 42701, 1556, USA 232 W POPLAR ST, ELIZABETHTOWN, KY, 42701, 1556, USA

Business Information

URL www.colliertitle.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-08-24
Initial Registration Date 2018-01-23
Entity Start Date 2018-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541120, 541191

Points of Contacts

Electronic Business
Title PRIMARY POC
Name QUIN M LYNCH
Role OWNER
Address 232 WEST POPLAR ST, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name QUIN M LYNCH
Role OWNER
Address 232 WEST POPLAR ST, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Registered Agent

Name Role
QUIN LYNCH Registered Agent
Quin Lynch Registered Agent

Member

Name Role
Quin Lynch Member

Organizer

Name Role
Quin Lynch Organizer

Assumed Names

Name Status Expiration Date
Honor Title Inactive 2025-11-05

Filings

Name File Date
Annual Report 2024-03-25
Principal Office Address Change 2023-06-09
Registered Agent name/address change 2023-06-09
Annual Report 2023-05-03
Annual Report 2022-06-21
App. for Certificate of Withdrawal 2021-12-08
Annual Report 2021-02-25
Certificate of Assumed Name 2020-11-05
Annual Report 2020-03-13
Registered Agent name/address change 2020-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098517005 2020-04-05 0457 PPP 232 W POPLAR ST, ELIZABETHTOWN, KY, 42701-1556
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125900
Loan Approval Amount (current) 125900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1556
Project Congressional District KY-02
Number of Employees 12
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126649.75
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State