Search icon

Transition Services Group LLC

Company Details

Name: Transition Services Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2017 (8 years ago)
Organization Date: 09 Jun 2017 (8 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0987869
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2201 HIGH WICKHAM PL, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Patrick J Reeves Manager

Organizer

Name Role
Joe Reeves Organizer
Jason Brangers Organizer

Registered Agent

Name Role
Joe Reeves Registered Agent
JOE REEVES Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-08-06
Annual Report 2023-06-28
Annual Report 2022-06-08
Annual Report 2021-06-14
Annual Report 2020-06-02
Registered Agent name/address change 2019-06-06
Principal Office Address Change 2019-06-06
Annual Report 2019-06-06
Annual Report 2018-05-08

Sources: Kentucky Secretary of State