Search icon

JCTIDMORE, LLC

Company Details

Name: JCTIDMORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2015 (10 years ago)
Organization Date: 23 Apr 2015 (10 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0920366
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 139 SAGAMORE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Claire Tidmore Member
Jake Tidmore Member

Registered Agent

Name Role
CLAIRE TIDMORE Registered Agent

Organizer

Name Role
CLAIRE TIDMORE Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-31
Registered Agent name/address change 2022-11-14
Principal Office Address Change 2022-11-14
Registered Agent name/address change 2022-06-13
Principal Office Address Change 2022-06-13
Annual Report 2022-03-08
Annual Report 2021-02-16
Registered Agent name/address change 2020-06-28
Principal Office Address Change 2020-06-28

Sources: Kentucky Secretary of State