Search icon

PREMIER INDUSTRIES, INCORPORATED

Company Details

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

Vice President

Name Role
Viea Taylor Gerwin Vice President

President

Name Role
J Paul Taylor President

Director

Name Role
J Paul Taylor Director
Viea Taylor Gerwin Director

Incorporator

Name Role
HAROLD C. KNECHT Incorporator
SALLY DONOHUE Incorporator
STANLEY VORDENBURG Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Viea Taylor Gerwin Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18579086 0452110 1986-05-21 200 MADISON AVENUE, COVINGTON, KY, 41011
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-06-22
Case Closed 1986-08-11

Related Activity

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