Search icon

PREMIER ELECTRIC, INC

Company Details

Name: PREMIER ELECTRIC, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 2012 (13 years ago)
Authority Date: 30 Jul 2012 (13 years ago)
Last Annual Report: 22 May 2018 (7 years ago)
Organization Number: 0834629
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1274 MAXWELL AVENUE, EVANSVILLE, IN 42420
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
David J White President

Vice President

Name Role
Angela Kares Vice President

Director

Name Role
David J White Director
Angela Kares Director

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-05-22
Annual Report 2017-06-27
Annual Report 2016-04-19
Annual Report 2015-06-04
Annual Report 2014-06-25
Annual Report 2013-06-28
Application for Certificate of Authority(Corp) 2012-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612179 0452110 2008-10-08 2630 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-08
Case Closed 2008-10-08

Related Activity

Type Inspection
Activity Nr 312612161
311291553 0452110 2007-11-20 S CARROLTON RD, CENTRAL CITY, KY, 42330
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-20
Case Closed 2008-06-05

Related Activity

Type Inspection
Activity Nr 311291538

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 313.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 312.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State