Name: | PEG LEG CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1992 (33 years ago) |
Organization Date: | 30 Sep 1992 (33 years ago) |
Last Annual Report: | 08 Feb 2021 (4 years ago) |
Organization Number: | 0305802 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 681 WEST HWY 92 , JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
AUBREY JOHNSON | Director |
Rodney N. Johnson | Director |
Mark Henry | Director |
Aubrey Johnson | Director |
Benge Johnson | Director |
CHARLES VICTOR HENRY | Director |
HOLLIS DEHART | Director |
BENJE JOHNSON | Director |
Name | Role |
---|---|
BENJE JOHNSON | Incorporator |
CHARLES VICTOR HENRY | Incorporator |
HOLLIS DEHART | Incorporator |
AUBREY JOHNSON | Incorporator |
Name | Role |
---|---|
RODNEY JOHNSON | Registered Agent |
Name | Role |
---|---|
KY 42629 JOHNSON | President |
RODNEY JOHNSON | President |
Name | Role |
---|---|
Mark HENRY | Secretary |
Name | Role |
---|---|
Rodney Johnson | Treasurer |
Name | Role |
---|---|
MARK HENRY | Vice President |
Name | File Date |
---|---|
Dissolution | 2022-01-13 |
Reinstatement Certificate of Existence | 2021-02-08 |
Reinstatement | 2021-02-08 |
Reinstatement Approval Letter Revenue | 2021-02-08 |
Reinstatement Approval Letter UI | 2021-02-08 |
Reinstatement Approval Letter UI | 2021-02-08 |
Principal Office Address Change | 2021-02-08 |
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-21 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State