Search icon

Rooster Peck Properties, LLC

Company Details

Name: Rooster Peck Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2013 (12 years ago)
Organization Date: 04 Feb 2013 (12 years ago)
Last Annual Report: 18 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0848928
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 1110 McElroy Pike, Lebanon, KY 40033
Place of Formation: KENTUCKY

Member

Name Role
PEGGY BRADY SMITH Member

Manager

Name Role
PEGGY BRADY SMITH Manager

Organizer

Name Role
William G. (Jerry) Fowler II, PLLC Organizer

Registered Agent

Name Role
PEGGY B SMITH Registered Agent

Filings

Name File Date
Annual Report 2024-08-18
Annual Report 2023-06-06
Annual Report 2022-03-20
Annual Report 2021-05-24
Annual Report 2020-03-22
Annual Report 2019-05-13
Registered Agent name/address change 2018-09-13
Annual Report 2018-09-06
Annual Report 2017-05-16
Annual Report 2016-06-16

Sources: Kentucky Secretary of State