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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
KENNETH WILDER | Registered Agent |
Name | Role |
---|---|
Carolyn Wilder | President |
Name | Role |
---|---|
Carolyn Wilder | Director |
Laura Beth Wilder | Director |
Kenneth Edward Wilder | Director |
Name | Role |
---|---|
Kenneth Edward Wilder | Vice President |
Name | Role |
---|---|
Laura Beth Coffey | Secretary |
Name | Role |
---|---|
KENNETH WILDER | Incorporator |
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