Name: | CJP PROPERTIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2009 (15 years ago) |
Organization Date: | 18 Dec 2009 (15 years ago) |
Last Annual Report: | 23 Feb 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0750053 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1864 DOUGLASS BOULEVARD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLOTTE M. WALFORD | Registered Agent |
Name | Role |
---|---|
CHARLOTTE M. WALFORD | Manager |
PATRICIA M. BAILEY | Manager |
JAMES H. MERRELL | Manager |
Name | Role |
---|---|
CHARLOTTE M. WALFORD | Organizer |
Name | File Date |
---|---|
Dissolution | 2016-09-06 |
Annual Report | 2016-02-23 |
Annual Report | 2015-03-26 |
Annual Report | 2014-02-28 |
Annual Report | 2013-02-22 |
Annual Report | 2012-02-01 |
Annual Report | 2011-02-15 |
Annual Report | 2010-03-16 |
Articles of Organization (LLC) | 2009-12-18 |
Sources: Kentucky Secretary of State