Search icon

JMT SOFTWARE, LLC

Company Details

Name: JMT SOFTWARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2008 (16 years ago)
Organization Date: 25 Nov 2008 (16 years ago)
Last Annual Report: 21 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0718260
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1021 MAJESTIC DR, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
James Michael Thompson Member
Gregory Anderson Member

Organizer

Name Role
JAMES M. THOMPSON Organizer

Registered Agent

Name Role
GREGORY ANDERSON Registered Agent

Assumed Names

Name Status Expiration Date
CLINICAL SOFTWARE SOLUTIONS Inactive 2015-02-04

Filings

Name File Date
Dissolution 2010-11-23
Annual Report 2010-06-21
Annual Report Return 2010-03-19
Principal Office Address Change 2010-02-10
Certificate of Assumed Name 2010-02-04
Registered Agent name/address change 2010-02-03
Annual Report 2009-04-12
Articles of Organization (LLC) 2008-11-25

Sources: Kentucky Secretary of State