Search icon

PRIME EXIT PROPERTIES LLC

Company Details

Name: PRIME EXIT PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1999 (25 years ago)
Organization Date: 03 Dec 1999 (25 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0484359
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1910 EVERETT LANE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON R HALE Registered Agent

Member

Name Role
Jason R Hale Member
Petrina Hale Wheatcraft Member
Suzanne Hale Roberts Member

Organizer

Name Role
JAMES A. HALE Organizer
GARY MARSH Organizer
DEBORA MARSH Organizer

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-13
Registered Agent name/address change 2021-04-13
Annual Report 2020-08-04
Principal Office Address Change 2020-08-04
Annual Report 2019-05-17
Annual Report 2018-04-05

Sources: Kentucky Secretary of State