Search icon

PREMIER GARAGE OF CENTRAL KENTUCKY, INC.

Company Details

Name: PREMIER GARAGE OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2005 (20 years ago)
Organization Date: 26 Sep 2005 (20 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0622349
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 116 Carolyn Lane, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH KEELING Registered Agent

Secretary

Name Role
KAREN S. KEELING Secretary

Incorporator

Name Role
KENNETH KEELING Incorporator

President

Name Role
KENNETH G. KEELING President

Assumed Names

Name Status Expiration Date
THE TAILORED CLOSET Active 2028-02-23
TAILORED LIVING OF CENTRAL KENTUCKY Inactive 2021-03-23

Filings

Name File Date
Annual Report 2025-02-26
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-03-23
Certificate of Assumed Name 2023-02-23
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-05-06
Annual Report 2019-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3213245001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PREMIER GARAGE OF CENTRAL KENTUCKY, INC.
Recipient Name Raw PREMIER GARAGE OF CENTRAL KENTUCKY, INC.
Recipient DUNS 795688022
Recipient Address 221 INDUSTRY PARKWAY, NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 279000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305377907 2020-06-17 0457 PPP 221 INDUSTRY PKWY, NICHOLASVILLE, KY, 40356-9021
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35817
Loan Approval Amount (current) 35817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9021
Project Congressional District KY-06
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36145.32
Forgiveness Paid Date 2021-05-17

Sources: Kentucky Secretary of State