Name: | Supreme Auto Transport LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2023 (2 years ago) |
Organization Date: | 26 Jun 2023 (2 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Managed By: | Managers |
Organization Number: | 1290550 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2400 BUSH RIDGE RD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSH MAIER | Registered Agent |
Name | Role |
---|---|
Patrick Vogt | Member |
Paul Jackson | Member |
Name | Role |
---|---|
Joshua Maier | Manager |
Paul Lynch | Manager |
Name | Role |
---|---|
Andrew Pierce | Organizer |
Name | Status | Expiration Date |
---|---|---|
ELITE AUTO EXCHANGE | Active | 2028-11-16 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Principal Office Address Change | 2024-12-09 |
Registered Agent name/address change | 2024-12-09 |
Annual Report | 2024-03-25 |
Certificate of Assumed Name | 2023-11-16 |
Registered Agent name/address change | 2023-11-14 |
Principal Office Address Change | 2023-11-14 |
Sources: Kentucky Secretary of State