Search icon

GREENLINE SALON, LLC

Company Details

Name: GREENLINE SALON, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Jul 2012 (13 years ago)
Organization Date: 06 Jul 2012 (13 years ago)
Last Annual Report: 18 Mar 2024 (10 months ago)
Managed By: Members
Organization Number: 0833035
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41011
Primary County: Kenton
Principal Office: 201 W 6TH STREET, UNIT 1A, COVINGTON, KY 41011
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENLINE SALON 401(K) PLAN 2023 611689671 2024-08-09 GREENLINE SALON, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812112
Sponsor’s telephone number 5133001506
Plan sponsor’s address 201 W 6TH STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
GREENLINE SALON 401(K) PLAN 2022 611689671 2023-08-11 GREENLINE SALON, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812112
Sponsor’s telephone number 5133001506
Plan sponsor’s address 201 W 6TH STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CAITLIN MIX Registered Agent

Member

Name Role
Ashley Patricia Bierschbach Member

Organizer

Name Role
GARY HOLLAND Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report Amendment 2023-06-13
Annual Report 2023-03-16
Annual Report 2022-05-10
Annual Report 2021-02-10
Annual Report 2020-02-20
Annual Report 2019-06-04
Annual Report 2018-03-27
Annual Report 2017-05-01
Annual Report 2016-03-25

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State