Name: | Premier Forest Products, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2012 (13 years ago) |
Organization Date: | 23 Feb 2012 (13 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0822499 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1017 MAGNOLIA STREET, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JACK M. WARREN | President |
Name | Role |
---|---|
JACK M. WARREN | Secretary |
Name | Role |
---|---|
Jack M Warren Jr | Incorporator |
Name | Role |
---|---|
JACK M WARREN JR | Registered Agent |
Name | Action |
---|---|
(NQ) PREMIER FOREST PRODUCTS CORP. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-05-10 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-17 |
Principal Office Address Change | 2021-03-31 |
Annual Report | 2021-03-31 |
Registered Agent name/address change | 2021-03-31 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-16 |
Registered Agent name/address change | 2018-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1091037209 | 2020-04-15 | 0457 | PPP | 3271 SUNBURST DR, BOWLING GREEN, KY, 42101-6013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7197488304 | 2021-01-28 | 0457 | PPS | 3271 Sunburst Dr, Bowling Green, KY, 42101-6013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State