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 (9 months 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
Annual Report 2020-05-14
Annual Report 2019-05-07
Annual Report 2018-05-31
Annual Report 2017-03-29
Annual Report 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309747207 2020-04-27 0457 PPP PO Box 99, Simpsonville, KY, 40067
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33230
Loan Approval Amount (current) 33230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simpsonville, SHELBY, KY, 40067-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33438.48
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State