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 |
Name | Role |
---|---|
R. E. OLIVER | Director |
D. B. LEAR | Director |
Name | Role |
---|---|
R. E. OLIVER | Incorporator |
Name | Role |
---|---|
David Lear | President |
Name | Role |
---|---|
DAVID B. LEAR | Registered Agent |
Name | Role |
---|---|
Freida Lear | General Manager |
Name | Status | Expiration Date |
---|---|---|
PREMIER DOCKS | Inactive | 2008-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303162267 | 0452110 | 2000-02-21 | 131 COMMERCE ROAD PO BOX 897, NICHOLASVILLE, KY, 40340 | |||||||||||||||||||||||||||||||||||||||||||
|
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