Search icon

CJC ENTERPRISES, INC.

Company Details

Name: CJC ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 1985 (39 years ago)
Organization Date: 18 Oct 1985 (39 years ago)
Last Annual Report: 20 Mar 1998 (27 years ago)
Organization Number: 0207315
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 4926 ROBERTS DR., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT L. TEMPLETON Registered Agent

President

Name Role
Charles E Chatfield President

Secretary

Name Role
Janet H Chatfield Secretary

Director

Name Role
CHARLES CHATFIELD Director
JANET H. CHATFIELD Director

Incorporator

Name Role
ROBERT L. TEMPLETON Incorporator

Former Company Names

Name Action
MODERN FOODS, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Amendment 1999-06-21
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-23
Annual Report 1993-03-19

Sources: Kentucky Secretary of State