Search icon

PREMIERCO SERVICE CORPORATION

Company Details

Name: PREMIERCO SERVICE CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 02 Aug 1977 (48 years ago)
Authority Date: 02 Aug 1977 (48 years ago)
Last Annual Report: 13 Jun 2001 (24 years ago)
Organization Number: 0082164
Principal Office: <font face="Book Antiqua">4500 EUCLID AVE., CLEVELAND, OH 44103</font>
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JACK N. MANDEL Director
JOSPEH C. MANDEL Director
MORTON L. MANDEL Director
RICHARD L. ORNSBY Director
PHILIP S. SIMS Director
PETER COSTELLO Director
ANDREW C FISHER Director
JOSEPH R DAPRILE Director

Incorporator

Name Role
FREDERICK S. PATTI Incorporator

Treasurer

Name Role
JEFFREY A SCHILLO Treasurer

Secretary

Name Role
DATHRYN E SCULLY Secretary

President

Name Role
William M Hamilton President

Vice President

Name Role
Andrew C Fisher Vice President

Filings

Name File Date
Annual Report 2001-07-25
Certificate of Withdrawal 2001-07-20
Annual Report 2000-06-29
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State