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 |
Name | Role |
---|---|
JOHN L THOMAS | Registered Agent |
Name | Role |
---|---|
John L Thomas | Member |
Name | Role |
---|---|
JOHN L THOMAS | Organizer |
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