Search icon

JLT ENTERPRISE LLC

Company Details

Name: JLT ENTERPRISE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Mar 2007 (18 years ago)
Organization Date: 19 Mar 2007 (18 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0660095
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 330 BARBER RD., ASHLAND , KY 41101
Place of Formation: KENTUCKY

Manager

Name Role
Gregory Dale Armstrong Manager
Lea Ann Armstrong Manager

Registered Agent

Name Role
GREG ARMSTRONG Registered Agent

Organizer

Name Role
GREG ARMSTRONG Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-17
Annual Report 2022-04-18
Annual Report 2021-05-20
Annual Report 2020-05-20
Annual Report 2019-05-30
Annual Report 2018-05-11
Annual Report 2017-05-19
Annual Report 2016-06-30
Annual Report 2015-06-17

Sources: Kentucky Secretary of State