Search icon

PREMIUM SERVICES, LLC

Company Details

Name: PREMIUM SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2008 (17 years ago)
Organization Date: 29 Jan 2008 (17 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0684109
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42142
City: Glasgow
Primary County: Barren County
Principal Office: PO BOX 2277, GLASGOW, KY 42142
Place of Formation: KENTUCKY

Member

Name Role
Jared Whitworth Member

Registered Agent

Name Role
MICHAEL JONES Registered Agent

Organizer

Name Role
MICHAEL JONES Organizer
KENNETH W. WHITWORTH Organizer

Manager

Name Role
Michael D. Jones Manager

Assumed Names

Name Status Expiration Date
YOUNG & FURLONG WELDING Active 2030-01-16

Filings

Name File Date
Annual Report 2025-02-27
Registered Agent name/address change 2025-02-27
Certificate of Assumed Name 2025-01-16
Principal Office Address Change 2024-09-16
Annual Report 2024-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
154200.00
Total Face Value Of Loan:
154200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154200
Current Approval Amount:
154200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
155120.98

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-03-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 11.50 $655,000 $350,000 0 25 2011-06-30 Prelim

Sources: Kentucky Secretary of State