Search icon

Premier Builders General Contractors, LLC

Company Details

Name: Premier Builders General Contractors, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 2013 (12 years ago)
Organization Date: 04 Feb 2013 (12 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 0848911
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 18535 STATE ROUTE 854, RUSH, KY 41168
Place of Formation: KENTUCKY

Member

Name Role
Lennis Christopher Adkins Member

Organizer

Name Role
Lennis Christopher Adkins Organizer

Registered Agent

Name Role
LENNIS CHRISTOPHER ADKINS Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-24
Reinstatement Certificate of Existence 2018-12-28
Reinstatement 2018-12-28
Administrative Dissolution 2018-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
152800.00
Total Face Value Of Loan:
152800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152800
Current Approval Amount:
152800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155291.49

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-02-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
3
FMCSA Link:

Sources: Kentucky Secretary of State