Search icon

CMJ ENTERPRISE, INC.

Company Details

Name: CMJ ENTERPRISE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1990 (35 years ago)
Organization Date: 10 Sep 1990 (35 years ago)
Last Annual Report: 30 Jul 2022 (3 years ago)
Organization Number: 0277114
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1804 CONNOR ROAD, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Michelle L Morris Secretary

Director

Name Role
Michelle L Morris Director
JOHN G. CLEMENTSON Director
CHARLOTTE A. CLEMENTSON Director
John G Clementson Director

Incorporator

Name Role
JOHN G. CLEMENTSON Incorporator
CHARLOTTE A. CLEMENTSON Incorporator

President

Name Role
John G Clementson President

Registered Agent

Name Role
JOHN CLEMETSON Registered Agent

Former Company Names

Name Action
J.C. & SON CAULKING, INC. Old Name

Filings

Name File Date
Dissolution 2022-08-15
Annual Report 2022-07-30
Annual Report 2021-06-07
Annual Report 2020-04-21
Annual Report 2019-05-30
Annual Report 2018-05-03
Annual Report 2017-05-11
Annual Report 2016-04-05
Annual Report 2015-04-01
Registered Agent name/address change 2015-04-01

Sources: Kentucky Secretary of State