Name: | PREMIER FRAMING COMPANY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1988 (37 years ago) |
Organization Date: | 24 Aug 1988 (37 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0247531 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1359 LOWER COLESBURG ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James O. Boice, Jr. | Vice President |
Name | Role |
---|---|
HENRY L. CAMPBELL, SR. | Director |
SUZANNE MARIE CAMPBELL | Director |
Name | Role |
---|---|
HENRY L. CAMPBELL, SR. | Incorporator |
Name | Role |
---|---|
HENRY L. CAMPBELL, SR. | Registered Agent |
Name | Role |
---|---|
CHARLSIE BOICE | Secretary |
Name | Role |
---|---|
SUZANNE CAMPBELL | President |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-05-21 |
Annual Report | 2023-06-14 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-16 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10818542 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9066396 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State