Name: | JTL ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 2013 (12 years ago) |
Authority Date: | 18 Apr 2013 (12 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0855519 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 15395 ROOSEVELT BLVD., CLEARWATER, FL 33760 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Paul Lunter | Officer |
Name | Role |
---|---|
Kevin Conaway | President |
Name | Role |
---|---|
Chip Baird | Treasurer |
Name | Role |
---|---|
Alison Minter | Vice President |
Name | Role |
---|---|
Dennis Lee | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-08-20 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-26 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State