Search icon

PREMIER TRANSPORTATION NETWORK, INC.

Company Details

Name: PREMIER TRANSPORTATION NETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1996 (29 years ago)
Organization Date: 21 Jun 1996 (29 years ago)
Last Annual Report: 18 Jun 2020 (5 years ago)
Organization Number: 0417861
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1475 JINGLE BELL LN, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BROOKS SWENTZEL Registered Agent

Secretary

Name Role
JONATHAN HELLSTEDT Secretary

Treasurer

Name Role
RICK SKINNER Treasurer

Vice President

Name Role
PAUL SWENTZEL Vice President

Director

Name Role
BROOKS SWENTZEL Director
PAUL SWENTZEL Director

Incorporator

Name Role
BROOKS SWENTZEL Incorporator

President

Name Role
BROOKS SWENTZEL President

Former Company Names

Name Action
PREMIER TRANSPORTATION NETWORK, INC. Merger
LEXINGTON TRUCK TIRE CENTER, INC. Merger

Filings

Name File Date
Annual Report 2020-06-18
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-05-03
Annual Report 2016-05-26
Annual Report 2015-06-24
Annual Report 2014-06-23
Annual Report 2013-06-05
Annual Report 2012-05-18
Annual Report 2011-03-29

Sources: Kentucky Secretary of State