Search icon

PETERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PETERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 05 Jun 2007 (18 years ago)
Organization Date: 05 Jun 2007 (18 years ago)
Last Annual Report: 19 Oct 2009 (16 years ago)
Managed By: Managers
Organization Number: 0666032
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 500 BRIDGEPORT ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH PETERS Registered Agent

Manager

Name Role
Keith Eric Peters Manager

Organizer

Name Role
KEITH PETERS Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-10-19
Annual Report 2008-06-16
Articles of Organization 2007-06-05

Court Cases

Court Case Summary

Filing Date:
2024-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
ASKEW
Party Role:
Plaintiff
Party Name:
PETERS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
SSA
Party Role:
Defendant
Party Name:
PETERS, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PETERS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State