Name: | PEER HOUSE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2016 (9 years ago) |
Organization Date: | 15 Jul 2016 (9 years ago) |
Last Annual Report: | 12 Sep 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0957694 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1029 MONARCH STREET, SUITE 220, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GJFXB2RU3DM5 | 2022-10-12 | 700 FERNWOOD CT, LEXINGTON, KY, 40514, 1729, USA | 700 FERNWOOD CT, LEXINGTON, KY, 40514, 1729, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-07-15 |
Initial Registration Date | 2021-07-06 |
Entity Start Date | 2016-07-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 518210, 541211, 541213, 541219 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | OZLEM DAVIS |
Role | PRESIDENT |
Address | 700 FERNWOOD CT, LEXINGTON, KY, 40514, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | OZLEM DAVIS |
Role | PRESIDENT |
Address | 700 FERNWOOD CT, LEXINGTON, KY, 40514, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Ozlem Eva Davis | Member |
Name | Role |
---|---|
Ozlem Eva Davis | Registered Agent |
Name | Role |
---|---|
Ozlem Eva Davis | Organizer |
Name | Action |
---|---|
The Peer House, LLC | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2024-10-27 |
Registered Agent name/address change | 2024-09-12 |
Principal Office Address Change | 2024-09-12 |
Annual Report | 2024-09-12 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-07 |
Amendment | 2021-04-19 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-23 |
Annual Report | 2019-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4449457205 | 2020-04-27 | 0457 | PPP | 700 FERNWOOD CT, LEXINGTON, KY, 40514-1729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State