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 (22 years ago)
Organization Date: 25 Nov 2002 (22 years ago)
Last Annual Report: 18 Feb 2025 (24 days 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

Registered Agent

Name Role
JOHN L THOMAS Registered Agent

Member

Name Role
John L Thomas Member

Organizer

Name Role
JOHN L THOMAS Organizer

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-10
Annual Report 2023-03-20
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-18
Annual Report 2019-04-21

Sources: Kentucky Secretary of State