Name: | YMTL LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 2002 (23 years ago) |
Organization Date: | 22 Apr 2002 (23 years ago) |
Last Annual Report: | 11 Mar 2025 (3 days ago) |
Managed By: | Managers |
Organization Number: | 0535105 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10200 FOREST GREEN BLVD, SUITE 503, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Hutchfam Non Exempt Trust | Manager |
Matthew Jones Non Exempt 2019 Trust # 1 | Manager |
Skippy Non Exempt Trust | Manager |
Garland Trust | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-15 |
Registered Agent name/address change | 2024-08-09 |
Annual Report | 2024-05-29 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-28 |
Registered Agent name/address change | 2020-01-13 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-27 |
Sources: Kentucky Secretary of State