Name: | CJC RENTALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2000 (25 years ago) |
Organization Date: | 09 Jun 2000 (25 years ago) |
Last Annual Report: | 10 Jun 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0495950 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 4921 BANBURY RD, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carol Jean Cieraszynski | Manager |
Mike Cieraszynski | Manager |
Name | Role |
---|---|
CAROL JEAN CIERASZYNSKI | Registered Agent |
Name | Role |
---|---|
CAROL JEAN CIERASZYNSKI | Organizer |
Name | Action |
---|---|
REAL TEAM REALTY, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
REMAX REAL TEAM REALTY | Inactive | 2022-05-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-10 |
Annual Report | 2022-05-23 |
Principal Office Address Change | 2021-06-29 |
Annual Report | 2021-06-29 |
Registered Agent name/address change | 2021-06-29 |
Amendment | 2020-08-18 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State