Search icon

Preferred Safety, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Preferred Safety, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2013 (12 years ago)
Organization Date: 29 Oct 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0870737
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1210 JOHNSON BLVD, SUITE #5, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
Derrick Dooms Organizer

Registered Agent

Name Role
Derrick Dooms Registered Agent

Manager

Name Role
DERRICK DOOMS Manager

Unique Entity ID

CAGE Code:
829N8
UEI Expiration Date:
2019-03-01

Business Information

Division Name:
MR.
Division Number:
MR.
Activation Date:
2018-03-14
Initial Registration Date:
2018-02-01

Commercial and government entity program

CAGE number:
829N8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-03-16

Contact Information

POC:
JAMES D DOOMS

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-21
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
104149.15
Total Face Value Of Loan:
104149.15

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$104,149.15
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,149.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,793.11
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $104,149.15

Court Cases

Court Case Summary

Filing Date:
2019-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MASSACHUSETTS BAY INSURANCE CO
Party Role:
Plaintiff
Party Name:
Preferred Safety, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State