Search icon

GMLT, INC.

Company Details

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

Registered Agent

Name Role
GREGORY C. THOMPSON Registered Agent

President

Name Role
Greg Thompson President

Secretary

Name Role
Kelli Roy Secretary

Treasurer

Name Role
Sherry Thompson Treasurer

Vice President

Name Role
Eugene Roy Vice President

Director

Name Role
Greg Thompson Director

Incorporator

Name Role
GREGORY C. THOMPSON Incorporator

Filings

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