Search icon

CJV, INC.

Company Details

Name: CJV, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1975 (49 years ago)
Organization Date: 27 Oct 1975 (49 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0055402
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 130 DUDLEY ROAD, SUITE 170, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NICOLE CLAYTON Registered Agent

Director

Name Role
JAMES G. OSBORNE Director
WM. LANGSDALE Director
Andrea N Clayton Director
RONALD ESTEP Director
LESLIE O. WHITLING Director

President

Name Role
Andrea N Clayton President

Incorporator

Name Role
LESLIE C. WHITLING Incorporator

Former Company Names

Name Action
LES WHITLING REPORTING SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
CJV REPORTING, INC. Active 2026-09-13

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-19
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-05-12
Name Renewal 2021-05-12
Annual Report 2020-02-28
Annual Report 2019-05-16
Annual Report 2018-03-13
Annual Report 2017-04-10

Sources: Kentucky Secretary of State