Search icon

PREMIER FIRE AND SECURITY, INC.

Headquarter

Company Details

Name: PREMIER FIRE AND SECURITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2004 (20 years ago)
Organization Date: 13 Dec 2004 (20 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0601109
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1251 NORTH 6TH STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
JASON HICKEY President

Secretary

Name Role
KAREN DURBIN Secretary

Vice President

Name Role
JUSTUS BAYLES Vice President

Director

Name Role
JASON HICKEY Director

Incorporator

Name Role
THEODORE S HUTCHINS Incorporator

Registered Agent

Name Role
JASON HICKEY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
976228
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-863-706
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-944-768
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_50747239
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_01547429
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_64185136
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_64185144
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F13000001868
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610874223
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

Former Company Names

Name Action
PREMIER FIRE & SECURITY, INC. Merger
OHIO VALLEY SPRINKLERS, LLC Merger
WESTERN KENTUCKY SPRINKLER COMPANY, INC. Old Name
PREMIER FIRE EXTINGUISHER, INC. Old Name
PREMIER FIRE ALARM, INC. Old Name
PREMIER FIRE PROTECTION, INC. Old Name
OHIO VALLEY SPRINKLERS, OF HENDERSON, LTD., LLC Old Name
PREMIER FIRE & SAFETY, INC. Merger
PREMIER FIRE AND SECURITY, INC. Merger
PREMIER FIRE INSPECTION, INC. Old Name

Filings

Name File Date
Amendment 2014-10-31
Annual Report 2014-06-30
Annual Report 2013-06-28
Annual Report 2012-06-28
Annual Report 2011-06-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-18
Type:
Prog Related
Address:
2840 BASTOGNE AVE, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-18
Type:
Prog Related
Address:
1530 LONE OAK RD, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2519470.77
Current Approval Amount:
2519470.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2550334.29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 443-8048
Add Date:
1984-01-18
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
17
Drivers:
20
Inspections:
2
FMCSA Link:

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100005616 Construction 2020-12-21 2021-06-30 5335
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (936) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Authorization Construction Small Purchase

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 22.00 $1,500,000 $25,000 55 10 2014-06-26 Final
KBI - Kentucky Business Investment Inactive 22.00 $1,500,000 $200,000 55 10 2014-06-26 Prelim

Sources: Kentucky Secretary of State