Search icon

PREMIER RECOVERY, INC.

Branch

Company Details

Name: PREMIER RECOVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (24 years ago)
Branch of: PREMIER RECOVERY, INC., Kentucky (Company Number 0197969)
Entity Number: 2574291
ZIP code: 41042
County: Albany
Place of Formation: Kentucky
Address: 7300 TURFWAY RD, STE 250, FLORENCE, KY, United States, 41042

Contact Details

Phone +1 859-431-2787

Chief Executive Officer

Name Role Address
ERNEST P PARTON Chief Executive Officer 7300 TURFWAY RD, STE 250, FLORENCE, KY, United States, 41042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7300 TURFWAY RD, STE 250, FLORENCE, KY, United States, 41042

Licenses

Number Status Type Date End date
1148564-DCA Inactive Business 2003-08-14 2011-01-31

History

Start date End date Type Value
2006-10-26 2008-10-30 Address 7300 TURFWAY RD, STE 250, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-10-26 Address 525 W 5TH ST, STE 110, COVINGTON, KY, 41011, 1262, USA (Type of address: Principal Executive Office)
2004-12-17 2006-10-26 Address 525 W 5TH ST, STE 110, COVINGTON, KY, 41011, 1262, USA (Type of address: Service of Process)
2004-12-17 2006-10-26 Address 525 W 5TH ST, STE 110, COVINGTON, KY, 41011, 1262, USA (Type of address: Chief Executive Officer)
2002-11-05 2004-12-17 Address 525 WEST 5TH ST STE 110, COVINGTON, KY, 41011, USA (Type of address: Principal Executive Office)
2002-11-05 2004-12-17 Address 525 WEST 5TH ST STE 110, COVINGTON, KY, 41011, USA (Type of address: Chief Executive Officer)
2000-11-15 2004-12-17 Address 525 WEST 5TH ST., SUITE #110, COVINGTON, KY, 41011, 1262, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081030002491 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061026002942 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041217002534 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021105002446 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001115000158 2000-11-15 APPLICATION OF AUTHORITY 2000-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
615188 CNV_TFEE INVOICED 2008-11-06 3 WT and WH - Transaction Fee
615187 RENEWAL INVOICED 2008-11-06 150 Debt Collection Agency Renewal Fee
615190 RENEWAL INVOICED 2006-12-08 150 Debt Collection Agency Renewal Fee
615189 RENEWAL INVOICED 2004-11-23 150 Debt Collection Agency Renewal Fee
577782 LICENSE INVOICED 2003-08-25 113 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801580 Consumer Credit 2008-04-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-16
Termination Date 2008-09-18
Date Issue Joined 2008-06-11
Section 1692
Status Terminated

Parties

Name LEONE
Role Plaintiff
Name PREMIER RECOVERY, INC.
Role Defendant
0303313 Other Statutory Actions 2003-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-07-08
Termination Date 2003-10-08
Date Issue Joined 2003-08-22
Section 1692
Status Terminated

Parties

Name WALKER
Role Plaintiff
Name PREMIER RECOVERY, INC.
Role Defendant
0700445 Consumer Credit 2007-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-06
Termination Date 2008-07-09
Date Issue Joined 2007-08-21
Section 1692
Status Terminated

Parties

Name KRAWITZ
Role Plaintiff
Name PREMIER RECOVERY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State