Search icon

PREMIER EPOXY OF KENTUCKY LLC

Company Details

Name: PREMIER EPOXY OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2020 (4 years ago)
Organization Date: 22 Oct 2020 (4 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1117888
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 91 BROOK VALLEY DR, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES PARKS Registered Agent
CHARLES PARKS JR Registered Agent

Organizer

Name Role
CHARLES PARKS Organizer

Manager

Name Role
Charles Parks Manager
Ron Davis Manager

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2024-03-12
Principal Office Address Change 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2023-04-07
Annual Report 2022-05-22
Reinstatement Certificate of Existence 2022-01-14
Reinstatement 2022-01-14
Reinstatement Approval Letter Revenue 2022-01-12
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State