Search icon

Primary Purpose, LLC

Company Details

Name: Primary Purpose, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2017 (8 years ago)
Organization Date: 17 Aug 2017 (8 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0994142
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1720 OAK PLACE CT, Lexington, KY 40515
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XJPBTM27NLA1 2022-04-21 1720 OAK PLACE CT, LEXINGTON, KY, 40515, 1357, USA 1720 OAK PLACE CT, LEXINGTON, KY, 40515, 1357, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-04-28
Initial Registration Date 2021-04-21
Entity Start Date 1970-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN ALLEN
Role OWNER
Address 1720 OAK PLACE CT, LEXINGTON, KY, 40515, USA
Government Business
Title PRIMARY POC
Name JONATHAN ALLEN
Role OWNER
Address 1720 OAK PLACE CT, LEXINGTON, KY, 40515, USA
Past Performance Information not Available

Registered Agent

Name Role
Jonathan Allen Registered Agent

Member

Name Role
Jonathan Allen Member

Organizer

Name Role
Harry Dadds Organizer

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-03-20
Annual Report 2022-07-01
Annual Report 2021-04-18
Reinstatement Certificate of Existence 2020-07-07
Reinstatement 2020-07-07
Reinstatement Approval Letter Revenue 2020-07-07
Principal Office Address Change 2020-07-07
Registered Agent name/address change 2020-07-07
Administrative Dissolution 2019-10-16

Sources: Kentucky Secretary of State