Search icon

PREMIER ATHLETICS, INC.

Company Details

Name: PREMIER ATHLETICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2003 (22 years ago)
Organization Date: 04 Aug 2003 (22 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0565404
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1922 OLD STATE RT 94, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Aaron Scott President

Registered Agent

Name Role
AARON SCOTT Registered Agent

Incorporator

Name Role
AARON SCOTT Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-12
Annual Report 2022-05-25
Annual Report 2021-06-17
Annual Report 2020-06-17
Annual Report 2019-06-26
Annual Report 2018-06-28
Annual Report 2017-06-27
Annual Report 2016-06-21
Annual Report Return 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503188907 2021-04-30 0457 PPS 1009 Riverwood Rd, Murray, KY, 42071-9300
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-9300
Project Congressional District KY-01
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18824.49
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State