Search icon

TYMATT, LLC

Company Details

Name: TYMATT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2006 (18 years ago)
Organization Date: 12 Dec 2006 (18 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0652721
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1009 Fairway Street, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Manager

Name Role
Julie Mantlo Manager
Christopher Rogers Manager

Registered Agent

Name Role
BERRY & MCGEHEE, PLLC Registered Agent

Organizer

Name Role
A. FRANKLIN BERRY, JR. Organizer

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-18
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-24
Annual Report 2021-04-20
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-18
Registered Agent name/address change 2017-07-05

Sources: Kentucky Secretary of State