Name: | PREMIER BANKING CONSULTANTS, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2000 (25 years ago) |
Organization Date: | 07 Mar 2000 (25 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0490692 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 7512 CAMBRIDGE DRIVE, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT H. DOWNS | Registered Agent |
Name | Role |
---|---|
Robert Downs | Manager |
Name | Role |
---|---|
ROBERT H. DOWNS | Organizer |
Name | Role |
---|---|
WOODROW F. DOWNS | Incorporator |
Name | Action |
---|---|
PREMIER BANKING CONSULTANTS, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-22 |
Annual Report | 2022-08-22 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-07 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-13 |
Annual Report | 2015-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2837697308 | 2020-04-29 | 0457 | PPP | 7512 CAMBRIDGE DR STE 100, CRESTWOOD, KY, 40014-8940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7339468904 | 2021-05-07 | 0457 | PPS | 7512 Cambridge Dr, Crestwood, KY, 40014-8940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State