Search icon

PRIME LOGISTICS, INC.

Company Details

Name: PRIME LOGISTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1990 (35 years ago)
Organization Date: 07 May 1990 (35 years ago)
Last Annual Report: 10 Jan 2025 (3 months ago)
Organization Number: 0272526
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7500 EMPIRE DR, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
TIMOTHY W. GARNETT Registered Agent

President

Name Role
Timothy W Garnett President

Incorporator

Name Role
EDWARD C. BAKER Incorporator

Filings

Name File Date
Annual Report 2025-01-10
Annual Report 2024-01-03
Annual Report 2023-01-05
Annual Report 2022-01-13
Annual Report 2021-01-04
Annual Report 2020-01-07
Annual Report 2019-01-09
Annual Report 2018-01-29
Annual Report 2017-01-03
Registered Agent name/address change 2017-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301357075 0452110 1996-09-30 7453 EMPIRE DRIVE STE 300, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-09-30
Case Closed 1996-11-12

Related Activity

Type Complaint
Activity Nr 201841806
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1996-10-22
Abatement Due Date 1996-10-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1996-10-22
Abatement Due Date 1996-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1996-10-22
Abatement Due Date 1996-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1996-10-22
Abatement Due Date 1996-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5793328506 2021-03-01 0457 PPS 7500 Empire Dr, Florence, KY, 41042-2942
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56845
Loan Approval Amount (current) 56845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2942
Project Congressional District KY-04
Number of Employees 8
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57519.24
Forgiveness Paid Date 2022-06-03
1299237808 2020-05-01 0457 PPP 7500 EMPIRE DR, FLORENCE, KY, 41042
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62345
Loan Approval Amount (current) 62345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62883.59
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
451463 Intrastate Non-Hazmat 2024-05-02 1000 2023 1 1 Auth. For Hire
Legal Name PRIME LOGISTICS INC
DBA Name -
Physical Address 7500 EMPIRE DR, FLORENCE, KY, 41042, US
Mailing Address 7500 EMPIRE DR, FLORENCE, KY, 41042, US
Phone (859) 282-8114
Fax (859) 647-3282
E-mail TIM@PRIMELOGISTICS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300003 Trademark 2023-01-06 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-01-06
Termination Date 2023-02-08
Section 1051
Status Terminated

Parties

Name NEW PRIME, Inc
Role Plaintiff
Name PRIME LOGISTICS, INC.
Role Defendant

Sources: Kentucky Secretary of State