Name: | TLT LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 2012 (13 years ago) |
Organization Date: | 07 May 2012 (13 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0828521 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 395 REDDING ROAD, UNIT #16, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID SORRELL | Member |
Bobby SHIFLET | Member |
JOHN H. ADGER | Member |
Name | Role |
---|---|
David Sorrell | Organizer |
Name | Role |
---|---|
DAVID SORRELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-11 |
Annual Report | 2020-03-23 |
Principal Office Address Change | 2019-05-30 |
Annual Report | 2019-05-30 |
Registered Agent name/address change | 2019-05-30 |
Annual Report | 2018-06-22 |
Sources: Kentucky Secretary of State