Search icon

April Jo Anastasia, LLC

Company Details

Name: April Jo Anastasia, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2021 (4 years ago)
Organization Date: 15 Apr 2021 (4 years ago)
Last Annual Report: 31 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1144986
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2021 Alexandria Pike Ste U1, Highland Heights, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
APRIL BURDICK Registered Agent
APRIL LYNN HESS Registered Agent

Organizer

Name Role
APRIL LYNN HESS Organizer

Assumed Names

Name Status Expiration Date
A.J.A. Accounting Active 2029-07-31

Filings

Name File Date
Certificate of Assumed Name 2024-07-31
Annual Report 2024-07-31
Annual Report 2023-09-20
Registered Agent name/address change 2023-09-20
Principal Office Address Change 2023-09-20
Annual Report 2022-05-23
Registered Agent name/address change 2022-05-23
Principal Office Address Change 2022-05-23

Sources: Kentucky Secretary of State