Search icon

Pegs Peripherals, LLC

Company Details

Name: Pegs Peripherals, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Jun 2011 (14 years ago)
Organization Date: 07 Jun 2011 (14 years ago)
Last Annual Report: 01 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0793161
ZIP code: 41042
Primary County: Boone
Principal Office: 10053 Haven Hill Drive, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
Walter Joseph Stahl Registered Agent

Member

Name Role
Walter Joseph Stahl Member

Organizer

Name Role
Walter Joseph Stahl Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-01
Annual Report 2019-06-02
Annual Report 2018-04-28
Annual Report 2017-04-29
Annual Report 2016-04-30
Annual Report 2015-05-30
Annual Report 2014-02-08
Annual Report 2013-09-08
Annual Report 2012-09-09

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State