Search icon

Prestige Tax Services Limited Liability Company

Company Details

Name: Prestige Tax Services Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2017 (8 years ago)
Organization Date: 24 Aug 2017 (8 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0994827
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1901 Auburn Dr, Shively, KY 40216
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KV7QDBVYULC9 2024-12-18 1901 AUBURN DR, LOUISVILLE, KY, 40216, 3701, USA 1901 AUBURN DR, LOUISVILLE, KY, 40216, 3701, USA

Business Information

Doing Business As PRESTIGE BUSINESS SOLUTIONS
URL www.prestigetaxpros.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-21
Initial Registration Date 2023-11-10
Entity Start Date 2017-08-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541120, 541213, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOMINIQUE HILL
Role OWNER
Address 1901 AUBURN DRIVE, LOUISVILLE, KY, 40216, USA
Government Business
Title PRIMARY POC
Name DOMINIQUE HILL
Role OWNER
Address 1901 AUBURN DRIVE, LOUISVILLE, KY, 40216, USA
Past Performance Information not Available

Member

Name Role
Dominique Yvette Hill Member

Manager

Name Role
Dominique Yvette Hill Manager

Registered Agent

Name Role
DOMINIQUE HILL Registered Agent
Dominique Hill Registered Agent

Organizer

Name Role
Dominique Hill Organizer
Dominique Hill Organizer

Assumed Names

Name Status Expiration Date
PRESTIGE BUSINESS SOLUTIONS Active 2028-10-17

Filings

Name File Date
Annual Report 2024-06-30
Certificate of Assumed Name 2023-10-17
Annual Report 2023-07-01
Annual Report 2022-03-07
Registered Agent name/address change 2021-03-30
Annual Report 2021-03-30
Principal Office Address Change 2021-02-26
Reinstatement Certificate of Existence 2020-10-26
Reinstatement 2020-10-23
Administrative Dissolution 2018-10-16

Sources: Kentucky Secretary of State