Search icon

JCJ PROPERTIES, INC.

Company Details

Name: JCJ PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1997 (28 years ago)
Organization Date: 25 Feb 1997 (28 years ago)
Last Annual Report: 29 May 2001 (24 years ago)
Organization Number: 0429137
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3823 ROSEMONT AVENUE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBIN E. JOHNSON Registered Agent

Director

Name Role
JOSEPH L JOHNSON III Director
CHRISTOPHER E ROSE Director

Secretary

Name Role
Ginger G Rose Secretary

President

Name Role
Robin E Johnson President

Incorporator

Name Role
ROBIN E. JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-20
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-07-03
Annual Report 2000-07-19
Annual Report 1999-07-09
Annual Report 1998-07-07
Articles of Incorporation 1997-02-25

Sources: Kentucky Secretary of State