Search icon

Premium Delivery , Inc.

Company Details

Name: Premium Delivery , Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2018 (7 years ago)
Organization Date: 28 Feb 2018 (7 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 1012857
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9502 GUTENBERG RD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUM DELIVERY INC 401(K) PLAN 2023 824598216 2024-07-23 PREMIUM DELIVERY , INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 5027413748
Plan sponsor’s address 9502 GUTENBERG RD, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
PREMIUM DELIVERY INC 401(K) PLAN 2022 824598216 2023-07-18 PREMIUM DELIVERY , INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 5027413748
Plan sponsor’s address 9502 GUTENBERG RD, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GARY THOMAS NIXON Registered Agent
Gary Thomas Nixon Registered Agent

President

Name Role
gary thomas nixon President

Incorporator

Name Role
Gary Thomas Nixon Incorporator

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-21
Annual Report 2022-03-08
Principal Office Address Change 2021-10-21
Registered Agent name/address change 2021-10-21
Annual Report 2021-02-11
Annual Report 2020-02-17
Annual Report 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7350937200 2020-04-28 0457 PPP 9204 Lethborough Dr, LOUISVILLE, KY, 40299-1457
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86536.15
Loan Approval Amount (current) 86536.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1457
Project Congressional District KY-03
Number of Employees 17
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87102.72
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State