Search icon

Leader of the Pack, LLC

Company Details

Name: Leader of the Pack, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 May 2021 (4 years ago)
Organization Date: 13 May 2021 (4 years ago)
Last Annual Report: 12 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1150142
ZIP code: 40108
Primary County: Meade
Principal Office: 95 Sipes Lane, Brandenburg, KY 40108
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tracy L Fackler Registered Agent
Tracy L Fackler Persinger Registered Agent

Organizer

Name Role
Tracy L Fackler Persinger Organizer
Robert E Persinger Organizer

Filings

Name File Date
Annual Report Amendment 2024-06-12
Annual Report 2024-03-14
Annual Report 2023-05-18
Registered Agent name/address change 2023-05-18
Principal Office Address Change 2023-05-18
Annual Report 2022-07-13

Date of last update: 18 Jan 2025

Sources: Kentucky Secretary of State