Search icon

JLT HOLDINGS LLC

Company Details

Name: JLT HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2015 (10 years ago)
Organization Date: 15 Oct 2015 (10 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0934659
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: C/O BURL WELLS SPURLOCK II, 119 EAST COURT ST, SUITE 2A, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Registered Agent

Name Role
BURL WELLS SPURLOCK II Registered Agent

Member

Name Role
Burl Wells Spurlock II Member

Organizer

Name Role
BURL WELLS SPURLOCK II Organizer

Filings

Name File Date
Annual Report 2025-03-16
Annual Report 2024-04-21
Annual Report 2023-04-26
Annual Report 2022-04-27
Annual Report 2021-05-21
Principal Office Address Change 2020-04-28
Registered Agent name/address change 2020-04-28
Annual Report 2020-04-16
Annual Report 2019-05-06
Annual Report 2018-05-31

Sources: Kentucky Secretary of State