Search icon

PALMER TIRE #1, INC.

Company Details

Name: PALMER TIRE #1, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1981 (44 years ago)
Organization Date: 06 May 1981 (44 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0156115
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 305 SOUTHLAND DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Wayne Palmer Secretary

Registered Agent

Name Role
BRYAN PALMER Registered Agent

Treasurer

Name Role
SANDRA PALMER Treasurer

Director

Name Role
HARRY D. SCHNEIDER Director
PAUL J. SWENTZEL Director
BERNARD S. HEIN Director
PAUL ZURCHER Director
DOUGLAS M. PALMER Director

Incorporator

Name Role
R. DAVID LESTER Incorporator

President

Name Role
Bryan D Palmer President

Former Company Names

Name Action
S & S FIRESTONE NO. 3, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-08-31
Annual Report 2022-05-16
Registered Agent name/address change 2021-09-22
Annual Report 2021-09-22
Annual Report 2020-03-11
Annual Report 2019-06-07
Annual Report 2018-05-01
Annual Report 2017-04-18
Annual Report 2016-02-23

Sources: Kentucky Secretary of State