Search icon

CJ SUBS, INC.

Company Details

Name: CJ SUBS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 1987 (37 years ago)
Organization Date: 20 Nov 1987 (37 years ago)
Last Annual Report: 14 May 1998 (27 years ago)
Organization Number: 0236674
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1979 BROWNSBORO RD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
TIMOTHY L. CREHAN Director
JAMES H. JONES Director

Registered Agent

Name Role
JAMES A. JONES Registered Agent

Incorporator

Name Role
TIMOTHY L. CREHAN Incorporator
JAMES A. JONES Incorporator

Vice President

Name Role
Connie Jones Vice President

Treasurer

Name Role
Jim Jones Treasurer

Secretary

Name Role
Jim Jones Secretary

President

Name Role
Connie Jones President

Assumed Names

Name Status Expiration Date
SUBWAY SANDWICHES Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-31
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State