Search icon

Premier Agent Services, LLC

Company Details

Name: Premier Agent Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2016 (9 years ago)
Organization Date: 05 Jul 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0956828
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2020 High Wickham Pl, Louisville, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
ROSEMARY SHORT Member

Registered Agent

Name Role
Roger Dale Short Registered Agent

Organizer

Name Role
Rosemary Short Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 920343 Agent - Health Active 2020-07-27 - - 2026-03-31 -
Department of Insurance DOI ID 920343 Agent - Life Active 2016-08-25 - - 2026-03-31 -

Filings

Name File Date
Annual Report Amendment 2024-06-26
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-01-18
Annual Report 2020-06-09
Annual Report 2019-08-15
Annual Report 2018-06-13
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8847378303 2021-01-30 0457 PPS 2020 High Wickham Pl Ste 102, Louisville, KY, 40245-5910
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-5910
Project Congressional District KY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5881.52
Forgiveness Paid Date 2022-07-05
1268037804 2020-05-01 0457 PPP 2020 HIGH WICKHAM PL STE 102, LOUISVILLE, KY, 40245
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5937
Loan Approval Amount (current) 5937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5999.5
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State