Search icon

LMT SERVICES, LLC

Company Details

Name: LMT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0628400
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 106 West Vine Street, Suite 401, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
William C. Hurt, Jr. Member
William H. May III Member

Organizer

Name Role
SCOTT A. CROSBIE Organizer

Registered Agent

Name Role
WILLIAM H MAY Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Annual Report 2023-02-15
Principal Office Address Change 2023-02-15
Registered Agent name/address change 2023-02-15
Annual Report 2022-06-01
Annual Report 2021-02-19
Annual Report 2020-02-13
Annual Report 2019-05-30
Annual Report 2018-06-27

Sources: Kentucky Secretary of State