Search icon

Premier Homes Team L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Premier Homes Team L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2015 (10 years ago)
Organization Date: 01 Aug 2015 (10 years ago)
Last Annual Report: 17 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0928559
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 585 COLONEL COX RD SOUTH, COXS CREEK, KY 40013
Place of Formation: KENTUCKY

Member

Name Role
Timothy Andrew Mattingly Member

Registered Agent

Name Role
Timothy Andrew Mattingly Registered Agent
TIMOTHY MATTINGLY Registered Agent

Organizer

Name Role
Timothy Andrew Mattingly Organizer
Katie Wells Organizer
Tim Mattingly Organizer

Assumed Names

Name Status Expiration Date
PREMIER HOMES REALTY Inactive 2021-07-20

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-03-20
Annual Report 2022-03-11
Certificate of Assumed Name 2021-09-16
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
26812.00
Total Face Value Of Loan:
26812.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,812
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,032.37
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $26,809
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State