Search icon

JLT CONSTRUCTION, INC.

Company Details

Name: JLT CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1998 (27 years ago)
Organization Date: 09 Jul 1998 (27 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0459107
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. Box 55481 , LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN L. THOMAS Registered Agent

Officer

Name Role
John L Thomas Officer

Incorporator

Name Role
JANE RICE WILLIAMS Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-10
Principal Office Address Change 2024-03-10
Annual Report 2024-03-10
Annual Report 2023-04-10
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-18

Sources: Kentucky Secretary of State