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 |
Name | Role |
---|---|
Jim Thomas | Manager |
SAM THOMAS | Manager |
JOHN THOMAS | Manager |
JACK THOMAS | Manager |
KAREY THOMAS | Manager |
Name | Role |
---|---|
JIM THOMAS | Registered Agent |
Name | Role |
---|---|
JIM THOMAS | Organizer |
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