Search icon

JLT REALTY, LLC

Company Details

Name: JLT REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2002 (23 years ago)
Organization Date: 25 Nov 2002 (23 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0548791
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 55481, P.O. BOX 55481, LEXINGTON, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Member

Name Role
John L Thomas Member

Organizer

Name Role
JOHN L THOMAS Organizer

Registered Agent

Name Role
JOHN L THOMAS Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-10
Annual Report 2023-03-20
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19300.00
Total Face Value Of Loan:
19300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State