Search icon

PREMIERTOX, INC.

Company Details

Name: PREMIERTOX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2010 (15 years ago)
Organization Date: 15 Sep 2010 (15 years ago)
Last Annual Report: 08 Jul 2011 (14 years ago)
Organization Number: 0771316
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 2431 LAKEWAY DRIVE, SUITE A1, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
BRIAN WALTERS President

Vice Chairman

Name Role
WES BOTTOM Vice Chairman

Incorporator

Name Role
BRIAN WALTERS Incorporator
JAMES BOTTOM Incorporator

Registered Agent

Name Role
BRIAN WALTERS Registered Agent

Former Company Names

Name Action
PREMIERTOX 2.0, INC. Old Name
PREMIERTOX, INC. Merger

Assumed Names

Name Status Expiration Date
PREMIERTOX LABORATORY Inactive 2015-09-16
PREMIERTOX DIAGNOSTICS Inactive 2015-09-16

Filings

Name File Date
Annual Report 2011-07-08
Annual Report Return 2011-04-13
Certificate of Assumed Name 2010-09-16
Certificate of Assumed Name 2010-09-16
Articles of Incorporation 2010-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200010 Other Statutory Actions 2012-01-24 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-24
Termination Date 2012-05-30
Section 1441
Sub Section PR
Status Terminated

Parties

Name PREMIERTOX, INC.
Role Plaintiff
Name KENTUCKY SPIRIT HEALTH ,
Role Defendant

Sources: Kentucky Secretary of State