Name: | ALYSSA E. PEEK ATTORNEY AT LAW, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2018 (7 years ago) |
Organization Date: | 18 Sep 2018 (7 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1033600 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42081 |
City: | Smithland, Carrsville |
Primary County: | Livingston County |
Principal Office: | P.O. BOX 279, SMITHLAND, KY 42081 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALYSSA PEEK | Registered Agent |
Name | Role |
---|---|
ALYSSA ELAINE PEEK | Organizer |
Name | Role |
---|---|
Alyssa (member/manager) Peek-Owen | Member |
Name | Status | Expiration Date |
---|---|---|
PEEK LAW OFFICE | Active | 2026-06-01 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-04-01 |
Annual Report | 2023-03-22 |
Principal Office Address Change | 2022-11-07 |
Registered Agent name/address change | 2022-11-07 |
Principal Office Address Change | 2022-05-20 |
Annual Report | 2022-05-20 |
Certificate of Assumed Name | 2021-06-01 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1256588510 | 2021-02-18 | 0457 | PPS | 404 COURT ST, SMITHLAND, KY, 42081 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9755167104 | 2020-04-15 | 0457 | PPP | 404 Court St PO BOX 279, SMITHLAND, KY, 42081-0279 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State