Name: | Be A Good Influence, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2023 (a year ago) |
Organization Date: | 07 Dec 2023 (a year ago) |
Last Annual Report: | 05 Dec 2024 (5 months ago) |
Managed By: | Managers |
Organization Number: | 1325411 |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | Po Box 4224, Louisville, KY 40204 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BE A GOOD INFLUENCE 401(K) PLAN | 2023 | 990611217 | 2024-05-21 | BE A GOOD INFLUENCE LLC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-21 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Stuart Perelmuter | Manager |
Josh Cook | Manager |
Name | Role |
---|---|
JACKSON KELLY PLLC | Registered Agent |
Name | Role |
---|---|
Stephanie Renner | Organizer |
Name | Status | Expiration Date |
---|---|---|
ACT LINK | Active | 2030-03-16 |
DOSE OF DEMOCRACY | Active | 2029-05-15 |
GOOD INFLUENCE | Active | 2029-05-15 |
ATADVOCACY LLC | Active | 2029-01-10 |
@ADVOCACY | Active | 2029-01-09 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-16 |
Reinstatement Certificate of Existence | 2024-12-05 |
Reinstatement Approval Letter Revenue | 2024-12-05 |
Reinstatement | 2024-12-05 |
Administrative Dissolution | 2024-10-12 |
Certificate of Assumed Name | 2024-05-15 |
Certificate of Assumed Name | 2024-05-15 |
Certificate of Assumed Name | 2024-01-10 |
Certificate of Assumed Name | 2024-01-09 |
Sources: Kentucky Secretary of State