Search icon

PREMIER STABLES, LLC

Company Details

Name: PREMIER STABLES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1997 (27 years ago)
Organization Date: 31 Dec 1997 (27 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0443736
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: U.S. HIGHWAY 60 EAST, BOX 99, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

Registered Agent

Name Role
EMILY LEDFORD LAWRENCE Registered Agent

Member

Name Role
SARAH LEDFORD BYERS Member
ROBERT C BYERS Member

Organizer

Name Role
EMILY LEDFORD LAWRENCE Organizer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-27
Annual Report 2022-07-02
Registered Agent name/address change 2021-05-27
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
33230.00
Total Face Value Of Loan:
33230.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33230
Current Approval Amount:
33230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33438.48

Sources: Kentucky Secretary of State