Search icon

PRIMEHAWX, LLC

Company Details

Name: PRIMEHAWX, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Dec 2022 (2 years ago)
Organization Date: 02 Dec 2022 (2 years ago)
Last Annual Report: 06 Aug 2024 (6 months ago)
Managed By: Members
Organization Number: 1245117
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42701
Primary County: Hardin
Principal Office: 160 Charlotte Cir, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QDNSTJ7BF4S9 2025-04-04 160 CHARLOTTE CIR, ELIZABETHTOWN, KY, 42701, 7312, USA 160 CHARLOTTE CIR, ELIZABETHTOWN, KY, 42701, 7312, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-04-08
Initial Registration Date 2023-12-12
Entity Start Date 2022-12-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 115310, 336411, 336412, 336413, 488190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL FARIS
Role PRESIDENT
Address 160 CHARLOTTE CIR, ELIZABETHTOWN, KY, 42701, 7312, USA
Government Business
Title PRIMARY POC
Name MICHAEL FARIS
Role PRESIDENT
Address 160 CHARLOTTE CIR, ELIZABETHTOWN, KY, 42701, 7312, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMEHAWX LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 921407148 2024-06-06 PRIMEHAWX LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 481000
Sponsor’s telephone number 2707234944
Plan sponsor’s address 160 CHARLOTTE CIRCLE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Richard A. Greenberg, PLLC Registered Agent

Member

Name Role
Michael James Faris Member

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-04-07

Date of last update: 19 Jan 2025

Sources: Kentucky Secretary of State