Search icon

TITLE SOURCES, LLC

Company Details

Name: TITLE SOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2019 (6 years ago)
Organization Date: 21 Aug 2019 (6 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1068795
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 144 ROYALTY DR, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
STACY HAMNER Registered Agent

Organizer

Name Role
STACY HAMNER Organizer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-22
Reinstatement Certificate of Existence 2022-08-05
Reinstatement 2022-08-05
Reinstatement Approval Letter Revenue 2022-08-05
Administrative Dissolution 2020-10-08
Articles of Organization (LLC) 2019-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7826567802 2020-06-04 0457 PPP 144 ROYALTY DR, LANCASTER, KY, 40444-9071
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LANCASTER, GARRARD, KY, 40444-9071
Project Congressional District KY-06
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3433.15
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State