Search icon

C F J, INC.

Company Details

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

Registered Agent

Name Role
FELIX JOHNSON Registered Agent

Incorporator

Name Role
ROBERT W. FOLGER Incorporator
RICHARD H. COOPER, III Incorporator

President

Name Role
Felix Johnson President

Secretary

Name Role
Robert Folger Secretary

Vice President

Name Role
Sylvia Folger Vice President

Treasurer

Name Role
Elaine Pennington Treasurer

Director

Name Role
Felix Johnson Director
Sylvia Folger Director
ROBERT FOLGER Director

Filings

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