Search icon

Peak Polypeptide Biosystems, LLC

Company Details

Name: Peak Polypeptide Biosystems, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2011 (14 years ago)
Organization Date: 30 Sep 2011 (14 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0801580
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 551 VEECHDALE ROAD, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

Member

Name Role
William David Shannon Member

Registered Agent

Name Role
NICOLE PAYTON Registered Agent

Organizer

Name Role
Angela N Gardiner Organizer

Manager

Name Role
James Douglas Shannon Manager

Assumed Names

Name Status Expiration Date
P3 BIOSYSTEMS Inactive 2023-01-02
P3 BIOSYSTEMS, LLC Inactive 2016-11-09

Filings

Name File Date
Annual Report 2024-06-20
Certificate of Assumed Name 2024-06-20
Annual Report 2023-06-06
Annual Report 2022-06-29
Registered Agent name/address change 2021-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17280.00
Total Face Value Of Loan:
17280.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17280
Current Approval Amount:
17280
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
17503.91

Sources: Kentucky Secretary of State