Name: | Columbia TMT Management, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2014 (10 years ago) |
Organization Date: | 05 Nov 2014 (10 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0901554 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 205 Bull Run Road, Columbia, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Neal | Member |
Tommy Grider | Member |
Mike Stange | Member |
Columbia TMT LLC Columbia TMT LLC | Member |
Terry P Harvey | Member |
Joe B McAdams | Member |
Name | Role |
---|---|
TOMMY GRIDER | Registered Agent |
Name | Role |
---|---|
Kevin C Brooks | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-05-31 |
Reinstatement | 2024-05-31 |
Reinstatement Approval Letter Revenue | 2024-05-31 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-04 |
Registered Agent name/address change | 2016-04-13 |
Annual Report | 2016-04-13 |
Sources: Kentucky Secretary of State