Search icon

Dynamo Holdings LLC

Company Details

Name: Dynamo Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2021 (4 years ago)
Organization Date: 06 Oct 2021 (4 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1171679
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 120 QUINTON CT #103, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U0D614CC74YR55 1171679 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O Zachary Dale Peterson, 265 Regency Circle B, LEXINGTON, US-KY, US, 40503
Headquarters 265 REGENCY CIRCLE SUITE B, LEXINGTON, US-KY, US, 40503

Registration details

Registration Date 2022-02-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1171679

Registered Agent

Name Role
Zachary Dale Peterson Registered Agent

Member

Name Role
Zachary Dale Peterson Member

Organizer

Name Role
Zachary Dale Peterson Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-07
Principal Office Address Change 2024-01-25
Registered Agent name/address change 2024-01-25
Principal Office Address Change 2024-01-25
Registered Agent name/address change 2024-01-25
Principal Office Address Change 2023-05-16
Registered Agent name/address change 2023-05-16
Annual Report 2023-03-28
Annual Report 2022-06-21

Sources: Kentucky Secretary of State