Name: | PREMIER MOTORS-LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1991 (34 years ago) |
Organization Date: | 24 May 1991 (34 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0286753 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42048 |
City: | Hardin |
Primary County: | Marshall County |
Principal Office: | 537 BREWERS HIGHWAY, HARDIN, KY 42048 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 900 |
Name | Role |
---|---|
TIM GARDNER | Registered Agent |
Name | Role |
---|---|
Tim Gardner | President |
Name | Role |
---|---|
Robin Gardner | Secretary |
Name | Role |
---|---|
TIM GARDNER | Director |
Name | Role |
---|---|
TIM GARDNER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399838 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2004-12-15 | - | - |
Department of Insurance | DOI ID 399838 | Agent - Credit Life & Health | Inactive | 1999-07-28 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-06-13 |
Registered Agent name/address change | 2023-12-12 |
Annual Report | 2023-01-26 |
Annual Report | 2022-03-01 |
Sources: Kentucky Secretary of State