Search icon

Be A Good Influence, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 2139487288
Plan sponsor’s address 1851 ALFRESCO PLACE, LOUISVILLE, KY, 40204

Plan administrator’s name and address

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

Manager

Name Role
Stuart Perelmuter Manager
Josh Cook Manager

Registered Agent

Name Role
JACKSON KELLY PLLC Registered Agent

Organizer

Name Role
Stephanie Renner Organizer

Assumed Names

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

Filings

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