Name: | PREMIER BANDAG #7, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1987 (38 years ago) |
Organization Date: | 15 Sep 1987 (38 years ago) |
Last Annual Report: | 02 May 2006 (19 years ago) |
Organization Number: | 0233968 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 141 N GARDEN MILE ROAD, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Martha Weaver | Secretary |
Name | Role |
---|---|
Paul Zurcher | Vice President |
Larry D Zurcher | Vice President |
Name | Role |
---|---|
Paul Weaver | President |
Name | Role |
---|---|
Paul Zurcher | Director |
Paul Weaver | Director |
WENDELL BOOTH | Director |
PAUL J. WEAVER | Director |
PAUL W. ZURCHER | Director |
RICHARD D. BOOTH | Director |
Name | Role |
---|---|
JESSE T. MOUNTJOY | Incorporator |
Name | Role |
---|---|
Martha Weaver | Treasurer |
Name | Role |
---|---|
CRAIG W MORPHETT | Registered Agent |
Name | Action |
---|---|
WHOLESALE TIRE COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PREMIER BANDAG #7, INC. | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-02 |
Annual Report | 2005-07-06 |
Annual Report | 2004-10-12 |
Annual Report | 2003-07-30 |
Statement of Change | 2003-06-03 |
Reinstatement | 2003-06-03 |
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123793481 | 0452110 | 1995-10-03 | 1316 ALSOP LANE, OWENSBORO, KY, 42303 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1995-12-15 |
Abatement Due Date | 1995-10-03 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Sources: Kentucky Secretary of State