Search icon

Potter Title Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Potter Title Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2018 (7 years ago)
Organization Date: 21 Feb 2018 (7 years ago)
Last Annual Report: 02 Apr 2025 (4 months ago)
Managed By: Members
Organization Number: 1012075
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1029 Marco Ln, Lexington, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
Kyle Potter Organizer

Member

Name Role
Kyle Potter Member

Registered Agent

Name Role
Kyle Potter Registered Agent

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-05-29
Annual Report 2023-05-11
Annual Report 2022-03-31
Annual Report 2021-05-05

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,970.96
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State