Search icon

Transit Select LLC

Company Details

Name: Transit Select LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2017 (8 years ago)
Organization Date: 28 Feb 2017 (8 years ago)
Last Annual Report: 07 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0977967
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 4539 Oak Pointe Dr, Louisville, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VX15U3NQQLM1 2023-04-10 4539 OAK POINTE DR, LOUISVILLE, KY, 40245, 6415, USA 4539 OAK POINTE DR, LOUISVILLE, KY, 40245, 6415, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-03-15
Initial Registration Date 2020-12-11
Entity Start Date 2017-02-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRANDON M HILL
Role MEMBER
Address 215 S. DORSEY LANE, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name BRANDON M HILL
Role MEMBER
Address 215 S. DORSEY LANE, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

Member

Name Role
Brandon Hill Member

Registered Agent

Name Role
BRANDON M HILL Registered Agent
Brandon M Hill Registered Agent

Organizer

Name Role
Brandon M Hill Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-07
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-21
Annual Report 2018-09-20

Sources: Kentucky Secretary of State