Name: | THE PRIME GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1996 (29 years ago) |
Organization Date: | 20 May 1996 (29 years ago) |
Last Annual Report: | 10 Apr 2025 (12 days ago) |
Managed By: | Members |
Organization Number: | 0416370 |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 837, CRESTWOOD, KY 40014-0837 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PRIME GROUP LLC CBS BENEFIT PLAN | 2023 | 611302908 | 2024-12-30 | THE PRIME GROUP LLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ERIC BLAKE | Registered Agent |
Name | Role |
---|---|
ERIC BLAKE | Member |
LARRY FELTNER | Member |
JEFF WERNERT | Member |
Name | Role |
---|---|
JONATHAN W. MCADAMS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-05-22 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-22 |
Annual Report | 2021-04-15 |
Annual Report | 2020-04-06 |
Registered Agent name/address change | 2020-04-06 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State