Search icon

THE PRIME GROUP, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 541600
Sponsor’s telephone number 5022414405
Plan sponsor’s address 2604 SUNNINGDALE PL EAST, LA GRANGE, KY, 40031

Plan administrator’s name and address

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

Registered Agent

Name Role
ERIC BLAKE Registered Agent

Member

Name Role
ERIC BLAKE Member
LARRY FELTNER Member
JEFF WERNERT Member

Organizer

Name Role
JONATHAN W. MCADAMS Organizer

Filings

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