Search icon

PREMIER SELECT SIRES, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER SELECT SIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 1977 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: 839505
FEI/EIN Number 540501907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Steven Milo, 125 South Augusta St., Staunton, VA, 24401, US
Mail Address: 1 STONY MOUNTAIN ROAD, TUNKHANNOCK, PA, 18657, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CARPENTER MARK A Chief Executive Officer RR1 BOX 1031, FACTORYVILLE, PA, 18419
Visneski Ryan P ASSI 1 Stony Mountain Road, Tunkhannock, PA, 18657
Cook James Vice President 14128 Old Franklin Turnpike, Penhook, VA, 24137
Cruikshank Robert Director 9723 B State Highway 37, Ogdensburg, NY, 13669
Craun Steve Director 9749 Warm Springs Pike, Bridewater, VA, 22812
NEDROW BARBARA A Director 2819 COUNTY RD 4, CLIFTON SPRINGS, NY, 14432
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 C/O Steven Milo, 125 South Augusta St., Suite 2000, Staunton, VA 24401 -
NAME CHANGE AMENDMENT 2019-01-04 PREMIER SELECT SIRES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-07-25 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2011-03-14 C/O Steven Milo, 125 South Augusta St., Suite 2000, Staunton, VA 24401 -
NAME CHANGE AMENDMENT 2000-10-11 SELECT SIRE POWER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
Name Change 2019-01-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State