Search icon

JLT FACILITIES, INC.

Company Details

Name: JLT FACILITIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 2008 (17 years ago)
Authority Date: 22 Apr 2008 (17 years ago)
Last Annual Report: 06 Jun 2019 (6 years ago)
Organization Number: 0703530
Principal Office: 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY 12110
Place of Formation: DELAWARE

Director

Name Role
Andrew Love Director
William Gordon Director
John Conroy Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Andrew Love President

Secretary

Name Role
Robyn Reiss Secretary

Treasurer

Name Role
Lori Frazier Treasurer

Vice President

Name Role
William Gordon Vice President
Patricia Wilson Vice President
John Conroy Vice President

Filings

Name File Date
Revocation Return 2020-12-18
Revocation of Certificate of Authority 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-06
Principal Office Address Change 2018-05-16
Annual Report 2018-05-16
Annual Report 2017-06-15
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-08

Sources: Kentucky Secretary of State