Search icon

JBT-Richmond LLC

Company Details

Name: JBT-Richmond LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2016 (9 years ago)
Organization Date: 18 May 2016 (9 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0952930
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 25 Palisades Point , LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
CYNTHIA LEE TAYLOR Registered Agent

Manager

Name Role
Cynthia Lee Taylor Manager

Organizer

Name Role
WILLIAM O. FLOWERS II Organizer

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-13
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Principal Office Address Change 2022-04-25
Annual Report 2022-04-25
Registered Agent name/address change 2022-04-25
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-04-02

Sources: Kentucky Secretary of State