Search icon

C J L & M, INC.

Company Details

Name: C J L & M, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1991 (34 years ago)
Organization Date: 24 Sep 1991 (34 years ago)
Last Annual Report: 30 Dec 2024 (5 months ago)
Organization Number: 0291166
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2305 RUSSELLVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 400

Incorporator

Name Role
HAROLD A. MILLER Incorporator
MELINDA JOYCE Incorporator
STACY LAMB Incorporator
DALE CLARK Incorporator

Registered Agent

Name Role
Lauren C. Crews Registered Agent

President

Name Role
Lauren C. Crews President

Secretary

Name Role
Joshua T. Crews Secretary

Director

Name Role
Joshua T. Crews Director
Lauren C. Crews Director

Assumed Names

Name Status Expiration Date
SPRINGHILL PHARMACY Inactive 2022-11-14

Filings

Name File Date
Certificate of Assumed Name 2025-01-07
Registered Agent name/address change 2024-12-30
Annual Report Amendment 2024-12-30
Annual Report 2024-05-22
Annual Report 2023-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89500.00
Total Face Value Of Loan:
89500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89500
Current Approval Amount:
89500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
89962.42

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 11.75 $7,042 $7,000 5 2 2018-03-29 Final

Sources: Kentucky Secretary of State