Name: | CRIMINAL JUSTICE MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1993 (32 years ago) |
Organization Date: | 08 Feb 1993 (32 years ago) |
Last Annual Report: | 16 Aug 2000 (25 years ago) |
Organization Number: | 0311043 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 10207 STONE SCHOOL RD., PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
John Roby | Sole Officer |
Name | Role |
---|---|
JOHN J. ROBY | Incorporator |
Name | Role |
---|---|
JOHN J. ROBY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ADJUSTER SERVICES OF KENTUCKY | Inactive | - |
DEAD BEAT T.V. OF KENTUCKY | Inactive | - |
ATTORNEY SERVICES OF KY | Inactive | - |
METROPOLITAN PROCESS | Inactive | - |
J. ROBY & ASSOCIATES | Inactive | - |
CHECK YOUR MATE | Inactive | - |
PARENTS WHO WON'T PAY | Inactive | - |
SUPPORT FOR THE CHILDREN | Inactive | - |
EXECUTIVE BODY GUARD SERVICE | Inactive | - |
ASK TITLE COMPANY | Inactive | 2004-04-01 |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-09-12 |
Annual Report | 1999-06-10 |
Certificate of Assumed Name | 1999-04-01 |
Certificate of Assumed Name | 1999-01-19 |
Certificate of Assumed Name | 1999-01-19 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-04-17 |
Statement of Change | 1996-09-16 |
Sources: Kentucky Secretary of State