Search icon

PREMIER REALTY PARTNERS, LLC

Company Details

Name: PREMIER REALTY PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Jun 2006 (19 years ago)
Organization Date: 23 Jun 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0641529
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2965 NORTH MILL AVENUE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Organizer

Name Role
RONALD A. CUMMINGS Organizer

Manager

Name Role
DACIA C CUMMINGS Manager
RONALD A CUMMINGS Manager

Registered Agent

Name Role
RONALD A. CUMMINGS Registered Agent

Assumed Names

Name Status Expiration Date
CENTURY 21 PREMIER REALTY PARTNERS Inactive 2020-04-07

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-16
Annual Report 2023-03-31
Annual Report 2022-04-11
Annual Report 2021-04-13
Annual Report 2020-02-14
Annual Report 2019-04-15
Registered Agent name/address change 2019-04-15
Principal Office Address Change 2018-07-09
Annual Report 2018-04-03

Sources: Kentucky Secretary of State