Search icon

COLEMAN TITLE SERVICE, LLC

Company Details

Name: COLEMAN TITLE SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2019 (6 years ago)
Organization Date: 17 Sep 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1071564
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 790 HIDDEN VALLEY DRIVE, PO Box 1080, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Member

Name Role
Mark STEPHEN Coleman Member

Organizer

Name Role
MARK COLEMAN Organizer

Registered Agent

Name Role
MARK COLEMAN Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2025-03-06
Registered Agent name/address change 2025-03-06
Annual Report 2024-06-07
Annual Report 2023-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
4212.50
Total Face Value Of Loan:
4212.50

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4212.5
Current Approval Amount:
4212.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4236.04

Sources: Kentucky Secretary of State