Search icon

PREMIUM ALLIED TOOL, INC.

Company Details

Name: PREMIUM ALLIED TOOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1966 (59 years ago)
Organization Date: 03 Aug 1966 (59 years ago)
Last Annual Report: 12 Mar 2015 (10 years ago)
Organization Number: 0042119
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 1598, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 500

Vice President

Name Role
JOSEPH ACQUISTO Vice President
STEVEN SHULTZ Vice President

Chairman

Name Role
RONALD J BAMBERGER Chairman

CEO

Name Role
RONALD J BAMBERGER CEO

President

Name Role
KEVIN BOOTH President

Secretary

Name Role
WILLIAM E YOUNG Secretary

Treasurer

Name Role
WILLIAM E YOUNG Treasurer

Director

Name Role
RONALD J BAMBERGER Director

Incorporator

Name Role
JOSEPH R. FLAHERTY Incorporator

Registered Agent

Name Role
RONALD J. BAMBERGER, ATTY. Registered Agent

Former Company Names

Name Action
THE HINES GROUP, INC. Old Name
HINES STAMPING, LLC Merger
PREMIUM ALLIED TOOL, INC. Merger
(NQ) PREMIUM ALLIED TOOL OF TEXAS, INC. Merger

Assumed Names

Name Status Expiration Date
PREMIUM ALLIED TOOL Inactive 2015-02-03
THE HINES GROUP Inactive 2003-07-28
HINES GROUP Inactive 2003-07-15

Filings

Name File Date
Annual Report 2015-03-12
Certificate of Assumed Name 2014-07-29
Name Renewal 2014-04-25
Annual Report 2014-01-24
Annual Report 2013-02-15
Annual Report 2012-07-09
Principal Office Address Change 2011-06-28
Annual Report 2011-06-28
Annual Report Return 2011-04-12
Annual Report 2010-09-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10824770 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient PREMIUM ALLIED TOOL
Recipient Name Raw PREMIUM ALLIED TOOL
Recipient Address PO BOX 1598, OWENSBORO, DAVIESS, KENTUCKY, 42302-1598, UNITED STATES
Obligated Amount 691.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10820056 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient PREMIUM ALLIED TOOL
Recipient Name Raw PREMIUM ALLIED TOOL
Recipient Address PO BOX 1598, OWENSBORO, DAVIESS, KENTUCKY, 42302-1598, UNITED STATES
Obligated Amount 1572.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041701 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient PREMIUM ALLIED TOOL
Recipient Name Raw PREMIUM ALLIED TOOL
Recipient Address PO BOX 1598, OWENSBORO, DAVIESS, KENTUCKY, 42302-1598, UNITED STATES
Obligated Amount 691.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9007269 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient PREMIUM ALLIED TOOL
Recipient Name Raw PREMIUM ALLIED TOOL
Recipient Address PO BOX 1598, OWENSBORO, DAVIESS, KENTUCKY, 42302-1598, UNITED STATES
Obligated Amount 1572.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State