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
BODY BEAUTIQUE 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
0835607
Name
BODY BEAUTIQUE LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
8/10/2012
Organization Date
8/10/2012
Last Annual Report
3/22/2022
Principal Office
8421 EASTON COMMONS DRIVE
APT B
LOUISVILLE, KY 40242
Managed By
Members
Registered Agent
TINA SINOPOLI
8421 EASTON COMMONS DRIVE
APT B
LOUISVILLE, KY 40242
Current Officers
Member
Tina Sinopoli
Individuals / Entities listed at time of formation
Organizer
LEGALZOOMCOM INC
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
3/22/2022
1 page
PDF
Annual Report
6/24/2021
1 page
PDF
Reinstatement Certificate of Existence
11/18/2020 8:55:04 AM
2 pages
PDF
Reinstatement
11/18/2020
2 pages
tiff
PDF
Principal Office Address Change
11/18/2020
1 page
tiff
PDF
Registered Agent name/address change
11/18/2020
1 page
tiff
PDF
Administrative Dissolution
9/28/2013
1 page
PDF
Articles of Organization (LLC)
8/10/2012
1 page
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
3/22/2022 5:32:50 AM
3/22/2022 5:32:50 AM
Annual report
6/24/2021 5:39:39 AM
6/24/2021 5:39:39 AM
Registered agent address change
11/18/2020 9:02:09 AM
11/18/2020
Principal office change
11/18/2020 8:59:27 AM
11/18/2020
Reinstatement
11/18/2020 8:54:39 AM
11/18/2020
Admin Dis. A. report not in
9/28/2013
9/28/2013
Add
8/10/2012 1:05:04 PM
8/10/2012
Microfilmed Images