Search icon

Plugin Play, LLC

Company Details

Name: Plugin Play, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2018 (7 years ago)
Organization Date: 11 Aug 2018 (7 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1029736
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1724 Rosecrans Dr, Lexington, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
Samuel Marks Registered Agent
DANIEL PERRY Registered Agent

Organizer

Name Role
Samuel Marks Organizer

Member

Name Role
Daniel Perry Member

Filings

Name File Date
Annual Report 2024-04-09
Registered Agent name/address change 2024-03-19
Principal Office Address Change 2024-03-19
Annual Report 2023-04-12
Registered Agent name/address change 2023-04-12
Principal Office Address Change 2023-04-12
Annual Report 2022-03-08
Registered Agent name/address change 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2021-03-17

Sources: Kentucky Secretary of State