Search icon

Commonwealth Title Group, LLC

Company Details

Name: Commonwealth Title Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2019 (6 years ago)
Organization Date: 05 Mar 2019 (6 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1050444
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6010 BROWNSBORO PARK BLVD., SUITE H, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
RYAN N. POGUE Registered Agent
Bennett Bertoli Registered Agent

Member

Name Role
Ryan N Pogue Member

Organizer

Name Role
Bennett Bertoli Organizer

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-07-13
Registered Agent name/address change 2019-09-18
Principal Office Address Change 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8789707104 2020-04-15 0457 PPP 6010 BROWNSBORO BLVD, LOUISVILLE, KY, 40207
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20875.36
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State