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 |
Name | Role |
---|---|
NICOLE CLAYTON | Registered Agent |
Name | Role |
---|---|
JAMES G. OSBORNE | Director |
WM. LANGSDALE | Director |
Andrea N Clayton | Director |
RONALD ESTEP | Director |
LESLIE O. WHITLING | Director |
Name | Role |
---|---|
Andrea N Clayton | President |
Name | Role |
---|---|
LESLIE C. WHITLING | Incorporator |
Name | Action |
---|---|
LES WHITLING REPORTING SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CJV REPORTING, INC. | Active | 2026-09-13 |
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