Search icon

KENTUCKY MUSCLE, LLC

Company Details

Name: KENTUCKY MUSCLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Mar 2005 (20 years ago)
Organization Date: 02 Mar 2005 (20 years ago)
Last Annual Report: 31 Mar 2025 (20 days ago)
Managed By: Members
Organization Number: 0607392
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8516 GRAND NEPTUNE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
L BRENT JONES Registered Agent

Member

Name Role
Lloyd BRENT JONES Member

Organizer

Name Role
L BRENT JONES Organizer
MICHELLE L JONES Organizer

Filings

Name File Date
Annual Report 2025-03-31
Reinstatement 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Reinstatement Approval Letter Revenue 2024-11-12
Administrative Dissolution 2024-10-12
Annual Report 2023-03-16
Annual Report 2022-04-04
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report Amendment 2019-09-10

Sources: Kentucky Secretary of State