Search icon

PREMIER AGENCY, INC.

Company Details

Name: PREMIER AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2000 (24 years ago)
Authority Date: 20 Nov 2000 (24 years ago)
Last Annual Report: 15 May 2019 (6 years ago)
Organization Number: 0505657
Principal Office: ONE NATIONWIDE PLAZA, COLUMBUS, OH 43215
Place of Formation: IOWA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MELISSA D. GUTIERREZ President

Secretary

Name Role
DENISE L. SKINGLE Secretary

Treasurer

Name Role
ROBERT A. BUEHLER Treasurer

Director

Name Role
BRENT P. MESSELHEISER Director
MELISSA D. GUTIERREZ Director
MICHAEL P. LEACH Director
AMY T. SHORE Director

Filings

Name File Date
App. for Certificate of Withdrawal 2020-03-05
Annual Report 2019-05-15
Annual Report 2018-06-11
Principal Office Address Change 2017-05-23
Annual Report 2017-05-23
Annual Report 2016-06-20
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-16
Annual Report 2014-06-24
Registered Agent name/address change 2014-01-09

Sources: Kentucky Secretary of State