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 |
Name | Role |
---|---|
Wayne Palmer | Secretary |
Name | Role |
---|---|
BRYAN PALMER | Registered Agent |
Name | Role |
---|---|
SANDRA PALMER | Treasurer |
Name | Role |
---|---|
HARRY D. SCHNEIDER | Director |
PAUL J. SWENTZEL | Director |
BERNARD S. HEIN | Director |
PAUL ZURCHER | Director |
DOUGLAS M. PALMER | Director |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | Role |
---|---|
Bryan D Palmer | President |
Name | Action |
---|---|
S & S FIRESTONE NO. 3, INC. | Old Name |
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