Name: | Peaceful Pets Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2020 (5 years ago) |
Organization Date: | 08 Jun 2020 (5 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 1099425 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42058 |
City: | Ledbetter |
Primary County: | Livingston County |
Principal Office: | 739 Riverview Dr, Ledbetter, KY 42058 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUE6LKJTABZ3 | 2022-01-24 | 739 RIVERVIEW DR, LEDBETTER, KY, 42058, 9751, USA | 739 RIVERVIEW DR, LEDBETTER, KY, 42058, 9751, USA | |||||||||||||||||||||||||||||||||||||
|
URL | https://www.facebook.com/OurPeacefulPets |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-01-29 |
Initial Registration Date | 2021-01-24 |
Entity Start Date | 2019-12-19 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRANDY GARRETT |
Address | 739 RIVERVIEW DR, LEDBETTER, KY, 42058, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRANDY GARRETT |
Address | 739 RIVERVIEW DR, LEDBETTER, KY, 42058, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Brandy Lynn Garrett | Manager |
Teddy Allen Garrett | Manager |
Name | Role |
---|---|
Ted Garrett | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2023-03-29 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2023-03-29 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2023-03-29 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2023-03-29 |
Annual Report | 2023-03-29 |
Sources: Kentucky Secretary of State