Search icon

Prestige Services Inc.

Company Details

Name: Prestige Services Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2018 (7 years ago)
Organization Date: 06 Jul 2018 (7 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 1026094
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1512 RESOURCE DR, SUITE A, 1512 RESOURCE DR, SUITE A, HEBRON, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE SERVICES, INC. 401(K) PLAN 2023 611895874 2024-10-01 PRESTIGE SERVICES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 8596402595
Plan sponsor’s address 1512 RESOURCE DRIVE, BURLINGTON, KY, 41005

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature
PRESTIGE SERVICES, INC. 401(K) PLAN 2022 611895874 2023-06-02 PRESTIGE SERVICES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 8596402595
Plan sponsor’s address 1512 RESOURCE DRIVE, BURLINGTON, KY, 41005

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MARY E BEIMESCH
Valid signature Filed with authorized/valid electronic signature
PRESTIGE SERVICES, INC. 401(K) PLAN 2021 611895874 2022-07-26 PRESTIGE SERVICES 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 8596402595
Plan sponsor’s address 1512 RESOURCE DRIVE, BURLINGTON, KY, 41005

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing MARY E BEIMESCH
Valid signature Filed with authorized/valid electronic signature
PRESTIGE SERVICES, INC. 401(K) PLAN 2020 611895874 2021-08-17 PRESTIGE SERVICES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 8596402595
Plan sponsor’s address 1512 RESOURCE DRIVE, BURLINGTON, KY, 41005

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing MARY E BEIMESCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-17
Name of individual signing MARY E BEIMESCH
Valid signature Filed with authorized/valid electronic signature
PRESTIGE SERVICES, INC. 401(K) PLAN 2019 611895874 2020-05-12 PRESTIGE SERVICES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 8596402595
Plan sponsor’s address 1512 RESOURCE DRIVE, BURLINGTON, KY, 41005

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing MARY E BEIMESCH
Valid signature Filed with authorized/valid electronic signature
PRESTIGE SERVICES, INC. 401(K) PLAN 2018 611895874 2019-07-25 PRESTIGE SERVICES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 8596402595
Plan sponsor’s address 1512 RESOURCE DRIVE, BURLINGTON, KY, 41005

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing MARY E BEIMESCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing PRESTIGE SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
Mary E Beimesch Incorporator
Vince Bessler Incorporator
Gwendolyn Tobergte Incorporator

Registered Agent

Name Role
KATHLEEN M BESSLER Registered Agent
Mary E Beimesch Registered Agent

President

Name Role
Vincent John Bessler President

Secretary

Name Role
Kathleen Maria Bessler Secretary

Assumed Names

Name Status Expiration Date
PRESTIGE ELECTRIC SERVICES Inactive 2023-07-17

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-04-04
Registered Agent name/address change 2024-04-04
Annual Report 2023-05-12
Annual Report 2022-03-21
Annual Report 2021-04-19
Annual Report 2020-02-21
Annual Report 2019-04-23
Principal Office Address Change 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9270107110 2020-04-15 0457 PPP 1512 RESOURCE DR, BURLINGTON, KY, 41005-9379
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141982
Loan Approval Amount (current) 141982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BURLINGTON, BOONE, KY, 41005-9379
Project Congressional District KY-04
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143171.27
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State