Search icon

PREMIER SERVICES GROUP, LLC

Company Details

Name: PREMIER SERVICES GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2006 (19 years ago)
Organization Date: 03 Oct 2006 (19 years ago)
Last Annual Report: 14 Nov 2024 (5 months ago)
Managed By: Members
Organization Number: 0648316
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1100 OVATION WAY, UNIT 321, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY QUINN Registered Agent

Member

Name Role
Gregory Quinn Member

Organizer

Name Role
GREGORY QUINN Organizer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-14
Principal Office Address Change 2024-11-14
Registered Agent name/address change 2024-11-14
Reinstatement 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Administrative Dissolution 2024-10-12
Annual Report 2023-02-08
Annual Report 2022-10-03
Annual Report 2021-07-04
Annual Report 2020-09-10

Sources: Kentucky Secretary of State