Search icon

LSMY, LLLP

Company Details

Name: LSMY, LLLP
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 12 May 2008 (17 years ago)
Organization Date: 12 May 2008 (17 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Organization Number: 0705161
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD, SUITE 503, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

General Partner

Name Role
GARLAND TRUST General Partner
SUSAN ASHBURY TRUST General Partner
HUTCHFAM NON EXEMPT TRUST General Partner
SKIPPY NON EXEMPT TRUST General Partner
MATTHEW JONES NON EXEMPT 2019 TRUST #1 General Partner
DAVID A. JONES General Partner
BETTY A. JONES General Partner

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Principal Office Address Change 2025-01-15
Registered Agent name/address change 2024-08-08
Annual Report 2024-05-29
Annual Report 2023-05-03
Annual Report 2022-05-20
Annual Report 2021-06-07
Registered Agent name/address change 2020-05-28
Annual Report 2020-05-27
Annual Report 2019-06-11

Sources: Kentucky Secretary of State