Name: | A. PETER, LTD., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2005 (20 years ago) |
Organization Date: | 23 Jun 2005 (20 years ago) |
Last Annual Report: | 01 Mar 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0613493 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
550 W. LINCOLN TRAIL BLVD. | Registered Agent |
Name | Role |
---|---|
First Citizens Bank Trustee of the Irrevocable Trust for Jeffrey B. Peter dated June 24, 2005 | Member |
Ulric B. Peter | Member |
First Citizens Bank Trustee of the Irrevocable Trust for Jonathon Breuer-Hodges Peter dated June 24, 2005 | Member |
First Citizens Bank Trustee of the Irrevocable Trust for Carra Peter-Orr dated June 24, 2005 | Member |
First Citizens Bank Trustee of the Irrevocable Trust for Jeffrey Campbell Peter dated June 24, 2005 | Member |
First Citizens Bank Trustee of the Irrevocable Trust for Ulric B. Peter II dated June 24, 2005 | Member |
Name | Role |
---|---|
ANNETTE PETER | Organizer |
Name | File Date |
---|---|
Dissolution | 2017-08-11 |
Annual Report | 2017-03-01 |
Annual Report | 2016-03-23 |
Annual Report | 2015-02-23 |
Annual Report | 2014-04-08 |
Principal Office Address Change | 2013-04-16 |
Annual Report Amendment | 2013-04-16 |
Annual Report | 2013-02-12 |
Registered Agent name/address change | 2012-12-04 |
Annual Report | 2012-01-18 |
Sources: Kentucky Secretary of State