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 (10 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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20875.36

Sources: Kentucky Secretary of State