Search icon

PREMIER MANUFACTURING, INC.

Company Details

Name: PREMIER MANUFACTURING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2008 (16 years ago)
Authority Date: 16 Dec 2008 (16 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Organization Number: 0719616
Industry: Tobacco Products
Number of Employees: Small (0-19)
Principal Office: 629 CEPI DRIVE, CHESTERFIELD, MO 63005
Place of Formation: MISSOURI

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
OSCAR J HOUSE III President

Secretary

Name Role
KEITH H MERRICK Secretary

Vice President

Name Role
RUSSELL G MANCUSO Vice President

Treasurer

Name Role
TODD B COMPTON Treasurer

Director

Name Role
OSCAR J HOUSE Director

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-11
Annual Report 2023-02-21
Annual Report 2022-01-19
Annual Report 2021-01-12
Annual Report 2020-01-06
Annual Report Amendment 2019-09-27
Annual Report 2019-01-23
Annual Report 2018-01-11
Annual Report 2017-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700125 Trademark 2007-03-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-03-07
Termination Date 2007-10-22
Date Issue Joined 2007-04-19
Section 1051
Status Terminated

Parties

Name TRADEMARK HOLDINGS CORPORATION
Role Plaintiff
Name PREMIER MANUFACTURING, INC.
Role Defendant

Sources: Kentucky Secretary of State