Name: | PREMIER INDUSTRIES, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1946 (78 years ago) |
Authority Date: | 03 Dec 1946 (78 years ago) |
Last Annual Report: | 27 Jun 2005 (20 years ago) |
Organization Number: | 0065609 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1320 RUSSELL ST., COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Viea Taylor Gerwin | Vice President |
Name | Role |
---|---|
J Paul Taylor | President |
Name | Role |
---|---|
J Paul Taylor | Director |
Viea Taylor Gerwin | Director |
Name | Role |
---|---|
HAROLD C. KNECHT | Incorporator |
SALLY DONOHUE | Incorporator |
STANLEY VORDENBURG | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Viea Taylor Gerwin | Treasurer |
Name | File Date |
---|---|
Historic document | 2009-08-25 |
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-06-27 |
Annual Report | 2003-09-03 |
Annual Report | 2002-08-22 |
Statement of Change | 2001-09-17 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-08 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18579086 | 0452110 | 1986-05-21 | 200 MADISON AVENUE, COVINGTON, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900754862 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100095 C01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-08-19 |
Nr Instances | 2 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-22 |
Nr Instances | 2 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-08-19 |
Nr Instances | 2 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-22 |
Nr Instances | 2 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Citation ID | 01001E |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-15 |
Nr Instances | 2 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State