Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
Neatnik LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0976846
Name
Neatnik LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
Country
USA
File Date
2/17/2017 6:02:39 PM
Organization Date
2/17/2017
Last Annual Report
3/6/2022
Principal Office
1917 Crossgate Ln
Louisville, KY 40222
Managed By
Members
Registered Agent
LEGALINC CORPORATE SERVICES INC.
4965 US HWY 42
SUITE 1000
LOUISVILLE, KY 40222
Current Officers
Member
Adam Newbold
Individuals / Entities listed at time of formation
Organizer
Adam Newbold
Registered Agent
Adam Newbold
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
3/6/2022
1 page
PDF
Registered Agent name/address change
12/17/2021 3:05:10 PM
1 page
PDF
Certificate of Assumed Name
11/17/2021 12:32:43 PM
1 page
PDF
Registered Agent name/address change
5/25/2021 11:19:11 PM
1 page
PDF
Principal Office Address Change
5/25/2021 11:19:11 PM
1 page
PDF
Annual Report
3/11/2021
1 page
PDF
Annual Report
2/26/2020
1 page
PDF
Annual Report
4/1/2019
1 page
PDF
Annual Report
4/20/2018
1 page
PDF
Certificate of Assumed Name
10/13/2017 9:17:01 PM
1 page
PDF
Articles of Organization
2/17/2017 6:02:39 PM
1 page
PDF
Assumed Names
omg.lol
Active
Pug
Active
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
3/6/2022 11:30:42 PM
3/6/2022 11:30:42 PM
Registered agent address change
12/17/2021 3:05:10 PM
12/17/2021 3:05:10 PM
Added assumed name
11/17/2021 12:32:44 PM
11/17/2021
omg.lol
Registered agent address change
5/25/2021 11:19:12 PM
5/25/2021
Principal office change
5/25/2021 11:19:11 PM
5/25/2021
Annual report
3/11/2021 11:15:36 PM
3/11/2021 11:15:36 PM
Annual report
2/26/2020 9:21:32 PM
2/26/2020 9:21:32 PM
Annual report
4/1/2019 12:58:02 PM
4/1/2019 12:58:02 PM
Annual report
4/20/2018 3:49:19 PM
4/20/2018 3:49:19 PM
Added assumed name
10/13/2017 9:17:02 PM
10/13/2017
Pug
Add
2/17/2017 6:02:39 PM
2/17/2017 6:02:39 PM
Microfilmed Images