Name: | PREMIER CONSULTING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1996 (28 years ago) |
Organization Date: | 06 Nov 1996 (28 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0423750 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 720 RICHERSON ROAD, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TIMOTHY R JONES | Incorporator |
Name | Role |
---|---|
Timothy R. Jones | President |
Name | Role |
---|---|
Timothy R. Jones | Director |
Kellie J. Jones | Director |
Name | Role |
---|---|
TIMOTHY R JONES | Registered Agent |
Name | Action |
---|---|
PREMIER SAFETY SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-09-11 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-05-25 |
Principal Office Address Change | 2019-05-10 |
Annual Report | 2019-05-10 |
Annual Report | 2018-06-11 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3396818704 | 2021-03-31 | 0457 | PPS | 720 Richerson Rd, Campbellsville, KY, 42718-8023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2911827309 | 2020-04-29 | 0457 | PPP | 720 RICHERSON RD, CAMPBELLSVILLE, KY, 42718-8023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State