Name: | PFMHIP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 2019 (6 years ago) |
Organization Date: | 27 Jun 2019 (6 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1063323 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 111 W. Washington Street, Ste 101, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1790127 | 1700 MARINAS EDGE WAY, SUITE 715, LOUISVILLE, KY, 40206 | 1700 MARINAS EDGE WAY, SUITE 715, LOUISVILLE, KY, 40206 | (502)292-6800 | |||||||||
|
Form type | D |
File number | 021-350251 |
Filing date | 2019-10-03 |
File | View File |
Name | Role |
---|---|
Tiffany Nolot | Registered Agent |
Jodi S Skees | Registered Agent |
Name | Role |
---|---|
Stephen E Poe | Manager |
Name | Role |
---|---|
Jodi S Skees | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-06-28 |
Principal Office Address Change | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-10 |
Sources: Kentucky Secretary of State