Search icon

PEG LEG CORPORATION

Company Details

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

Director

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

Incorporator

Name Role
BENJE JOHNSON Incorporator
CHARLES VICTOR HENRY Incorporator
HOLLIS DEHART Incorporator
AUBREY JOHNSON Incorporator

Registered Agent

Name Role
RODNEY JOHNSON Registered Agent

President

Name Role
KY 42629 JOHNSON President
RODNEY JOHNSON President

Secretary

Name Role
Mark HENRY Secretary

Treasurer

Name Role
Rodney Johnson Treasurer

Vice President

Name Role
MARK HENRY Vice President

Filings

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