Name: | PREMIER BEAUTY SALON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2018 (6 years ago) |
Organization Date: | 28 Dec 2018 (6 years ago) |
Last Annual Report: | 04 Mar 2025 (11 days ago) |
Managed By: | Members |
Organization Number: | 1042974 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 414 BAXTER AVENUE, SUITE 220, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WM9UGHLY4P25 | 2024-07-07 | 414 BAXTER AVE, LOUISVILLE, KY, 40204, 1198, USA | 5369 N DIXIE HWY SIDE B, ELIZABETHTOWN, KY, 42701, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PREMIER BEAUTY |
URL | www.premierbeautyky.com |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-11 |
Initial Registration Date | 2023-06-30 |
Entity Start Date | 2018-09-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KELSEY BAKER |
Role | OWNER |
Address | 1007 PRAIRIE VIEW DR., RICHMOND, KY, 40475, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KELSEY BAKER |
Role | OWNER |
Address | 1007 PRAIRIE VIEW DR., RICHMOND, KY, 40475, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
YULIANA BUNN | Organizer |
Name | Role |
---|---|
Kelsey Baker | Member |
Name | Role |
---|---|
KELSEY BAKER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-04-23 |
Annual Report | 2023-03-21 |
Annual Report Amendment | 2022-08-22 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-24 |
Annual Report Amendment | 2019-10-12 |
Registered Agent name/address change | 2019-10-12 |
Annual Report | 2019-05-09 |
Sources: Kentucky Secretary of State