Search icon

Before & After LLC

Company Details

Name: Before & After LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2016 (9 years ago)
Organization Date: 29 Aug 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0961362
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 196 Clover Ridge Ave, Fort Thomas, KY 41075
Place of Formation: KENTUCKY

Organizer

Name Role
Michael Delaney Organizer

Registered Agent

Name Role
Michael Delaney Registered Agent

Member

Name Role
Michael Delaney Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-02-20
Annual Report 2019-05-21
Annual Report 2018-03-29
Annual Report 2017-02-27

Sources: Kentucky Secretary of State