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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Brandon Hill | Member |
Name | Role |
---|---|
BRANDON M HILL | Registered Agent |
Brandon M Hill | Registered Agent |
Name | Role |
---|---|
Brandon M Hill | Organizer |
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