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 |
Name | Role |
---|---|
JASON R HALE | Registered Agent |
Name | Role |
---|---|
Jason R Hale | Member |
Petrina Hale Wheatcraft | Member |
Suzanne Hale Roberts | Member |
Name | Role |
---|---|
JAMES A. HALE | Organizer |
GARY MARSH | Organizer |
DEBORA MARSH | Organizer |
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