Search icon

PREMIER SHEETMETAL, INC.

Company Details

Name: PREMIER SHEETMETAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1989 (36 years ago)
Organization Date: 29 Mar 1989 (36 years ago)
Last Annual Report: 30 Apr 2015 (10 years ago)
Organization Number: 0256586
Principal Office: 1400 JOHN WATTS DR., P. O. BOX 897, NICHOLASVILLE, KY 403400897
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
R. E. OLIVER Director
D. B. LEAR Director

Incorporator

Name Role
R. E. OLIVER Incorporator

President

Name Role
David Lear President

Registered Agent

Name Role
DAVID B. LEAR Registered Agent

General Manager

Name Role
Freida Lear General Manager

Assumed Names

Name Status Expiration Date
PREMIER DOCKS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-10
Annual Report Amendment 2015-09-11
Annual Report 2015-04-30
Annual Report Amendment 2014-05-16
Annual Report 2014-04-09
Annual Report 2013-06-26
Annual Report 2012-06-27
Annual Report 2011-06-29
Annual Report 2010-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303162267 0452110 2000-02-21 131 COMMERCE ROAD PO BOX 897, NICHOLASVILLE, KY, 40340
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-02-22
Case Closed 2000-10-27

Related Activity

Type Referral
Activity Nr 201857935
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-05-02
Abatement Due Date 2000-06-05
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-05-19
Final Order 2000-10-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State