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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles A Jones | Member |
Name | Role |
---|---|
CHARLES A JONES | Organizer |
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