Search icon

Prestige Logistics, LLC

Company Details

Name: Prestige Logistics, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2011 (14 years ago)
Organization Date: 10 Oct 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0802479
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8501 ATRIUM DRIVE #204, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE LOGISTICS LLC 2018 453483715 2019-07-31 PRESTIGE LOGISTICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484120
Sponsor’s telephone number 5024177059
Plan sponsor’s address 9515 WESSEX PLACE, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DOUG COMBS
Valid signature Filed with authorized/valid electronic signature
PRESTIGE LOGISTICS LLC 2017 453483715 2018-10-10 PRESTIGE LOGISTICS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484120
Sponsor’s telephone number 5024177059
Plan sponsor’s address 9515 WESSEX PLACE, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing DOUG COMBS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DOUG COMBS Registered Agent

Member

Name Role
Doug C Combs Member

Organizer

Name Role
Douglas Conley Combs Organizer
Julia Lynn Combs Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-03-05
Annual Report 2019-03-27
Annual Report 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929377001 2020-04-08 0457 PPP 9515 WESSEX PL, LOUISVILLE, KY, 40222-5042
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5042
Project Congressional District KY-03
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9885.38
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State