Name: | LUXURY TRANSPORTATION LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 2013 (12 years ago) |
Organization Date: | 18 Jan 2013 (12 years ago) |
Last Annual Report: | 12 Apr 2025 (9 days ago) |
Managed By: | Members |
Organization Number: | 0847691 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3833 Deertrail Dr., Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUXURY TRANSPORTATION LLC CBS BENEFIT PLAN | 2023 | 462640572 | 2024-12-30 | LUXURY TRANSPORTATION LLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Obrad Milisic | Registered Agent |
Name | Role |
---|---|
Branko Milisic | Organizer |
Name | Role |
---|---|
Obrad Milisic | Member |
Name | Action |
---|---|
LUXURY CAB LLC | Old Name |
LUXURY TAXI LLC | Old Name |
CVG TAXI LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
LUXURY PROPERTIES | Active | 2026-03-10 |
Name | File Date |
---|---|
Annual Report | 2025-04-12 |
Annual Report | 2024-05-23 |
Annual Report | 2023-04-21 |
Annual Report | 2022-03-08 |
Certificate of Assumed Name | 2021-03-10 |
Annual Report | 2021-03-03 |
Annual Report | 2020-04-23 |
Annual Report | 2019-08-09 |
Amendment | 2018-09-12 |
Annual Report | 2018-04-26 |
Sources: Kentucky Secretary of State