Name: | C F J, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1997 (28 years ago) |
Organization Date: | 05 May 1997 (28 years ago) |
Last Annual Report: | 17 Mar 2014 (11 years ago) |
Organization Number: | 0432525 |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 1183 STANFORD ROAD, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FELIX JOHNSON | Registered Agent |
Name | Role |
---|---|
ROBERT W. FOLGER | Incorporator |
RICHARD H. COOPER, III | Incorporator |
Name | Role |
---|---|
Felix Johnson | President |
Name | Role |
---|---|
Robert Folger | Secretary |
Name | Role |
---|---|
Sylvia Folger | Vice President |
Name | Role |
---|---|
Elaine Pennington | Treasurer |
Name | Role |
---|---|
Felix Johnson | Director |
Sylvia Folger | Director |
ROBERT FOLGER | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-03-17 |
Annual Report | 2013-01-30 |
Reinstatement Certificate of Existence | 2012-05-16 |
Reinstatement Approval Letter UI | 2012-05-16 |
Reinstatement | 2012-05-16 |
Administrative Dissolution | 2010-11-02 |
Principal Office Address Change | 2009-10-13 |
Registered Agent name/address change | 2009-10-13 |
Annual Report Amendment | 2009-10-13 |
Sources: Kentucky Secretary of State