Search icon

ELITE TITLE, LLC

Company Details

Name: ELITE TITLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2018 (6 years ago)
Organization Date: 21 Nov 2018 (6 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1039841
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 500 John C Watts Dr Ste A, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
JORGE IVAN GARCIA Organizer

Registered Agent

Name Role
REVO ACCOUNTING Registered Agent

Member

Name Role
JORGE I GARCIA Member

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-08-03
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983668009 2020-06-26 0457 PPP 234 N LIMESTONE, LEXINGTON, KY, 40507
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2518.58
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State