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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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