Search icon

Five Star Title, LLC

Company Details

Name: Five Star Title, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2019 (6 years ago)
Organization Date: 26 Feb 2019 (6 years ago)
Last Annual Report: 18 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 1049846
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 105 East Ridge Lane, Suite 2, Somerset, KY 42501
Place of Formation: KENTUCKY

Manager

Name Role
Cory W Ikerd Manager

Registered Agent

Name Role
Cory Ikerd Registered Agent

Organizer

Name Role
William W Allen Organizer

Assumed Names

Name Status Expiration Date
Five Star Land Title Inactive 2024-04-03

Filings

Name File Date
Annual Report 2025-04-18
Annual Report 2024-05-23
Annual Report 2023-05-18
Annual Report 2022-03-08
Annual Report 2021-05-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6941.54

Sources: Kentucky Secretary of State