Search icon

PREEMINENT SOLUTIONS, INC.

Company Details

Name: PREEMINENT SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2021 (3 years ago)
Organization Date: 18 Nov 2021 (3 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 1178018
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 106 BETHFORD RD, MCKEE, KY 40447
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMYGSXLT2JM4 2025-01-17 106 BETHFORD RD, MCKEE, KY, 40447, 9338, USA 106 BETHFORD RD, MCKEE, KY, 40447, 9338, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-22
Initial Registration Date 2022-09-29
Entity Start Date 2021-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332313, 332322, 332439, 332510, 332710, 332813, 332999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA COFFEY
Address 106 BETHFORD ROAD, MCKEE, KY, 40447, 9338, USA
Government Business
Title PRIMARY POC
Name KENNETH WILDER
Address 106 BETHFORD ROAD, MCKEE, KY, 40447, 9338, USA
Past Performance Information not Available

Registered Agent

Name Role
KENNETH WILDER Registered Agent

President

Name Role
Carolyn Wilder President

Director

Name Role
Carolyn Wilder Director
Laura Beth Wilder Director
Kenneth Edward Wilder Director

Vice President

Name Role
Kenneth Edward Wilder Vice President

Secretary

Name Role
Laura Beth Coffey Secretary

Incorporator

Name Role
KENNETH WILDER Incorporator

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-17
Annual Report 2022-06-27
Registered Agent name/address change 2022-05-20
Principal Office Address Change 2022-05-20
Principal Office Address Change 2022-04-25
Articles of Incorporation 2021-11-18

Sources: Kentucky Secretary of State