Name: | GMLT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2001 (24 years ago) |
Organization Date: | 27 Mar 2001 (24 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0513079 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | 3329 SUNNYSIDE ROAD, 3329 SUNNYSIDE ROAD, SMITHFIELD, SMITHFIELD, KY 40068-9314 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GREGORY C. THOMPSON | Registered Agent |
Name | Role |
---|---|
Greg Thompson | President |
Name | Role |
---|---|
Kelli Roy | Secretary |
Name | Role |
---|---|
Sherry Thompson | Treasurer |
Name | Role |
---|---|
Eugene Roy | Vice President |
Name | Role |
---|---|
Greg Thompson | Director |
Name | Role |
---|---|
GREGORY C. THOMPSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Registered Agent name/address change | 2025-03-18 |
Annual Report | 2024-05-17 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State