Name: | CJL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 2005 (19 years ago) |
Organization Date: | 14 Oct 2005 (19 years ago) |
Last Annual Report: | 23 Jul 2009 (16 years ago) |
Organization Number: | 0623644 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | P.O. BOX HC67-BX88A, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LARRY R LUCAS | President |
Name | Role |
---|---|
PAUL K CARDER | Vice President |
Name | Role |
---|---|
LARRY R LUCAS | Signature |
Name | Role |
---|---|
LARRY R. LUCAS | Incorporator |
PAUL CARDER | Incorporator |
Name | Role |
---|---|
LARRY R. LUCAS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2009-07-30 |
Reinstatement | 2009-07-23 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-30 |
Annual Report | 2006-06-05 |
Articles of Incorporation | 2005-10-14 |
Sources: Kentucky Secretary of State