Search icon

CJ'S KWIK STOP, INC.

Company Details

Name: CJ'S KWIK STOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 2003 (22 years ago)
Organization Date: 23 Apr 2003 (22 years ago)
Last Annual Report: 17 Oct 2007 (17 years ago)
Organization Number: 0558758
ZIP code: 41425
City: Ezel
Primary County: Morgan County
Principal Office: 7 HALL RD, EZEL, KY 41425
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Linda Ethridge President

Secretary

Name Role
Al Cannon Secretary

Vice President

Name Role
Lloyd Jones Vice President

Director

Name Role
Lloyd Jones Director
Al Cannon Director

Registered Agent

Name Role
LLOYD JONES, INC. Registered Agent

Incorporator

Name Role
BUSINESS FILINGS INCORPORATED Incorporator

Filings

Name File Date
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-04
Annual Report 2007-10-17
Sixty Day Notice Return 2007-09-06
Annual Report 2006-05-11
Reinstatement 2006-03-06
Statement of Change 2006-03-06
Administrative Dissolution 2005-11-01
Articles of Incorporation 2003-04-23

Sources: Kentucky Secretary of State