Search icon

CJC PROPERTIES II, LLC

Company Details

Name: CJC PROPERTIES II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 2007 (18 years ago)
Organization Date: 15 Feb 2007 (18 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0657704
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 209 MOCKINGBIRD GARDENS DRIVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
MARK A. SMEDAL Organizer

Registered Agent

Name Role
MARK A. SMEDAL Registered Agent

Manager

Name Role
CAROL WHAYNE Manager
CINDY HARRALSON Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-08
Annual Report 2022-08-08
Annual Report 2021-06-24
Annual Report 2020-03-11
Annual Report 2019-06-07
Annual Report 2018-07-13
Annual Report 2017-05-11
Annual Report 2016-05-04
Annual Report 2015-04-15

Sources: Kentucky Secretary of State