Search icon

J.D.T., INC.

Company Details

Name: J.D.T., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1996 (29 years ago)
Organization Date: 13 Jun 1996 (29 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0417463
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 444 LEWIS HARGETT CIRCLE, STE 125, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN D. THOMPSON Incorporator

Director

Name Role
John D Thompson Director

Registered Agent

Name Role
JOHN D THOMPSON Registered Agent

President

Name Role
John D Thompson President

Assumed Names

Name Status Expiration Date
INVEST INC Inactive 2022-12-22
JDT INVESTMENT ADVISORS Inactive 2013-08-19
INVEST, INC. Inactive 2011-02-28
INVESTING Inactive 2006-02-28

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2023-12-27
Annual Report 2023-06-21
Registered Agent name/address change 2022-06-28
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-07-10
Annual Report 2018-06-13

Sources: Kentucky Secretary of State