Search icon

K.M.S.T., LLC

Company Details

Name: K.M.S.T., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1997 (28 years ago)
Organization Date: 15 Jul 1997 (28 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0435863
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 485 BRIARWOOD CIRCLE, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Organizer

Name Role
JOE STEWART Organizer

Registered Agent

Name Role
JOE STEWART Registered Agent

Member

Name Role
Joe Stewart Member

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-03-10
Principal Office Address Change 2022-03-10

Court Cases

Court Case Summary

Filing Date:
2011-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
BASKIN-ROBBINS FRANCHIS,
Party Role:
Plaintiff
Party Name:
K.M.S.T., LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State