Search icon

PREMIUM MOTOR SALES INC

Company Details

Name: PREMIUM MOTOR SALES INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2013 (12 years ago)
Organization Date: 24 May 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0858462
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6203 SHEPHERDSVILLE ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Adis HADZIEFENDIC President

Incorporator

Name Role
ADNAN PUSKAR Incorporator

Registered Agent

Name Role
ADIS HADZIEFENDIC Registered Agent

Assumed Names

Name Status Expiration Date
PREMIUM MOTOR SALES (PREMIUM PRE-OWNED CARS & TRUCKS) Inactive 2023-06-04
PREMIUM MOTOR SALES Inactive 2021-12-19

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-05-24
Registered Agent name/address change 2022-05-24
Annual Report 2021-04-16
Annual Report 2020-03-02
Annual Report 2020-03-02
Annual Report 2019-01-23
Annual Report 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785488410 2021-02-09 0457 PPS 6203 Shepherdsville Rd, Louisville, KY, 40228-1025
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17002.5
Loan Approval Amount (current) 17002.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1025
Project Congressional District KY-03
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17094.12
Forgiveness Paid Date 2021-08-25
3326077400 2020-05-07 0457 PPP 6203 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40228-1025
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1025
Project Congressional District KY-03
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17003
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State