Search icon

Paintmaster Premiere, LLC

Company Details

Name: Paintmaster Premiere, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2015 (10 years ago)
Organization Date: 02 Feb 2015 (10 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0909191
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1119 Commercial Drive, Lexington, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
Greg Scheller Registered Agent

Manager

Name Role
Greg Michael Scheller Manager

Organizer

Name Role
Greg Scheller Organizer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-08-10
Annual Report 2022-05-25
Annual Report 2021-06-22
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
-29375.00
Total Face Value Of Loan:
84875.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114250
Current Approval Amount:
84875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85549.28

Sources: Kentucky Secretary of State