Search icon

YMTL LLC

Company Details

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

Manager

Name Role
Hutchfam Non Exempt Trust Manager
Matthew Jones Non Exempt 2019 Trust # 1 Manager
Skippy Non Exempt Trust Manager
Garland Trust Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Filings

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