Search icon

Four Pegs LLC

Company Details

Name: Four Pegs LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2011 (14 years ago)
Organization Date: 03 Oct 2011 (14 years ago)
Last Annual Report: 19 Aug 2019 (6 years ago)
Managed By: Managers
Organization Number: 0802015
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1053 GOSS AVE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Organizer

Name Role
Michael Richard Smith Organizer

Registered Agent

Name Role
PRINCETON HURST Registered Agent

Manager

Name Role
PRINCETON HURST Manager

Filings

Name File Date
Dissolution 2019-08-30
Annual Report 2019-08-19
Annual Report 2018-05-03
Registered Agent name/address change 2017-04-26
Annual Report 2017-04-26
Annual Report 2016-03-28
Annual Report 2015-04-26
Registered Agent name/address change 2014-05-08
Principal Office Address Change 2014-05-08
Annual Report 2014-05-08

Sources: Kentucky Secretary of State