Search icon

JMT HOLDINGS, LLC

Company Details

Name: JMT HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2014 (11 years ago)
Organization Date: 12 May 2014 (11 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Managed By: Managers
Organization Number: 0886980
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: 587 JENNETT ROAD, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY

Manager

Name Role
Jim Thomas Manager
SAM THOMAS Manager
JOHN THOMAS Manager
JACK THOMAS Manager
KAREY THOMAS Manager

Registered Agent

Name Role
JIM THOMAS Registered Agent

Organizer

Name Role
JIM THOMAS Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-20
Annual Report 2023-03-18
Principal Office Address Change 2023-02-06
Annual Report 2022-05-17
Annual Report 2021-05-24
Annual Report 2020-03-04
Annual Report 2019-05-09
Annual Report 2018-04-26
Annual Report 2017-04-12

Sources: Kentucky Secretary of State