Search icon

Ways To Go Transportation LLC

Company Details

Name: Ways To Go Transportation LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2023 (2 years ago)
Organization Date: 22 Feb 2023 (2 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 1261838
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7000 Houston Rd Ste 44, Florence, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAYS TO GO TRANSPORTATION CBS BENEFIT PLAN 2023 922432135 2024-12-30 WAYS TO GO TRANSPORTATION 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 484120
Sponsor’s telephone number 8594851744
Plan sponsor’s address 7000 HOUSTON ROAD, SUITE 44, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WAYS TO GO TRANSPORTATION CBS BENEFIT PLAN 2022 922432135 2023-12-27 WAYS TO GO TRANSPORTATION 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 484120
Sponsor’s telephone number 8594851744
Plan sponsor’s address 7000 HOUSTON ROAD, SUITE 44, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Timothy Howard Registered Agent

Organizer

Name Role
Timothy Howard Organizer

Manager

Name Role
Tim John Howard Manager

Filings

Name File Date
Annual Report 2024-08-06

Sources: Kentucky Secretary of State