Search icon

Transitions ABI LLC

Company Details

Name: Transitions ABI LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2020 (5 years ago)
Organization Date: 28 Aug 2020 (5 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Owned By: Veteran Owned
Managed By: Managers
Organization Number: 1110673
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3834 Taylorsville Rd Ste B1, Louisville, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
Shannon Major Registered Agent

Manager

Name Role
Shannon Major Manager
Rondia Wells Manager

Organizer

Name Role
Shannon Major Organizer
Rondia Daugherty Organizer

Filings

Name File Date
Annual Report 2025-02-25
Registered Agent name/address change 2024-02-14
Annual Report 2024-02-14
Annual Report 2023-03-20
Registered Agent name/address change 2022-05-31
Principal Office Address Change 2022-05-31
Annual Report 2022-05-31
Annual Report 2021-05-13

Sources: Kentucky Secretary of State