Search icon

CA JONES MANAGEMENT GROUP, LLC

Company Details

Name: CA JONES MANAGEMENT GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 2008 (17 years ago)
Authority Date: 12 Jun 2008 (17 years ago)
Last Annual Report: 02 Jan 2016 (9 years ago)
Organization Number: 0707267
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 632 NORTH 12TH STREET BOX 260, MURRAY, KY 42071
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Charles A Jones Member

Organizer

Name Role
CHARLES A JONES Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-01-02
Registered Agent name/address change 2015-02-12
Principal Office Address Change 2015-02-12
Annual Report 2015-02-12
Annual Report Amendment 2015-02-12
Annual Report 2014-01-30
Annual Report 2013-01-21
Annual Report 2012-05-08
Annual Report Return 2012-01-13

Sources: Kentucky Secretary of State