Search icon

PREMIER HYDRAULIC SERVICES, INC.

Company Details

Name: PREMIER HYDRAULIC SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1997 (28 years ago)
Organization Date: 10 Jul 1997 (28 years ago)
Last Annual Report: 09 Jul 2007 (18 years ago)
Organization Number: 0435633
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2550 BLANKENBAKER PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Matt Ott Vice President
THOMAS F MCGUIRE Vice President

Registered Agent

Name Role
Richard A. Greenberg, PLLC Registered Agent

Secretary

Name Role
James R Beaven Secretary

Incorporator

Name Role
EDWIN H. PERRY Incorporator

Former Company Names

Name Action
PREMIER HYDRAULIC SERVICES, INC. Merger
FLUID TECH, INC. Old Name

Assumed Names

Name Status Expiration Date
FLUID TECH Inactive 2008-07-15

Filings

Name File Date
Annual Report 2007-07-09
Statement of Change 2007-04-10
Annual Report 2006-04-18
Annual Report 2005-04-13
Annual Report 2003-05-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-01
Type:
Planned
Address:
14803 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State