Search icon

PREMIUM WIRE COMPANY

Company Details

Name: PREMIUM WIRE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 1991 (34 years ago)
Organization Date: 25 Sep 1991 (34 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Organization Number: 0291229
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 210 WAYNE DR, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 900

Registered Agent

Name Role
JAMES E. FLOYD Registered Agent

Vice President

Name Role
Robert Floyd Vice President

Secretary

Name Role
Ralph Hobbs Secretary

Signature

Name Role
ROBERT Floyd Signature
James E Floyd Signature

President

Name Role
James E Floyd President

Director

Name Role
JAMES E. FLOYD Director
ROBERT FLOYD Director
RALPH HOBBS Director

Incorporator

Name Role
JAMES E. FLOYD Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-26
Annual Report 2007-06-04
Annual Report 2006-06-27
Annual Report 2005-06-17
Annual Report 2003-08-13
Annual Report 2002-07-15
Annual Report 2001-07-27
Annual Report 2000-08-02
Annual Report 1999-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301897252 0452110 2000-06-19 110 WAYNE DR, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-07-19
Case Closed 2000-08-01

Sources: Kentucky Secretary of State