Name: | JLM PROPERTIES OF LEXINGTON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 2013 (12 years ago) |
Organization Date: | 16 Oct 2013 (12 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0869660 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3645 CAYMAN LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILIP E. WILSON | Organizer |
Name | Role |
---|---|
JOHN S. TALBOTT III | Registered Agent |
Name | Role |
---|---|
JANICE MALICOTE | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-04-24 |
Annual Report | 2022-05-06 |
Annual Report | 2021-04-09 |
Registered Agent name/address change | 2020-07-16 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-29 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State