Search icon

PURCHASE, LLC

Company Details

Name: PURCHASE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2015 (9 years ago)
Organization Date: 20 Jul 2015 (10 years ago)
Authority Date: 21 Oct 2015 (9 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0935098
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 98 US HIGHWAY 95, 98 US HIGHWAY 95, CALVERT CITY, CALVERT CITY, KY 42029
Place of Formation: TENNESSEE

Registered Agent

Name Role
MICHAEL HARRIS Registered Agent
Trent Gibson Registered Agent

Member

Name Role
MICHAEL D HARRIS Member
Doughty Enterprises LLC Member

Authorized Rep

Name Role
Trent Gibson Authorized Rep

Former Company Names

Name Action
Purchase LLC Old Name

Assumed Names

Name Status Expiration Date
Purchase LLC Active No data

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-30
Amendment 2022-05-19
Principal Office Address Change 2022-04-11
Annual Report 2022-04-11
Annual Report 2021-06-22
Registered Agent name/address change 2020-06-03
Annual Report 2020-06-03
Registered Agent name/address change 2019-04-15
Annual Report 2019-04-15

Sources: Kentucky Secretary of State