Search icon

PREMIER EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2002 (23 years ago)
Organization Date: 08 Apr 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0534534
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 380 VANHOOK COURT, SOMERSET, KY 42503-4920
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Jeffrey A Price Officer

Incorporator

Name Role
JEFFREY A. PRICE Incorporator

Registered Agent

Name Role
JEFFREY A. PRICE Registered Agent

Former Company Names

Name Action
GP EQUIPMENT, INC. Old Name
GLOBAL PARTS & EQUIPMENT, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-16
Annual Report 2023-06-02
Annual Report 2023-06-02
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30640.00
Total Face Value Of Loan:
30640.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30640
Current Approval Amount:
30640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30808.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 679-2415
Add Date:
2002-05-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State