Name: | J. CEJ, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 2010 (15 years ago) |
Organization Date: | 10 May 2010 (15 years ago) |
Last Annual Report: | 12 Jun 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0762662 |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | P.O. BOX 58, WINCHESTER, KY 40392 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ED JERNIGAN | Organizer |
Name | Role |
---|---|
ED JERNIGAN | Registered Agent |
Name | Role |
---|---|
ED JERNIGAN | Manager |
Name | Status | Expiration Date |
---|---|---|
COMPLETE STRUCTURAL INSTALLATIONS NATIONAL | Inactive | 2024-09-23 |
COMPLETE STRUCTURAL INSTALLATIONS | Inactive | 2016-06-28 |
STRUCTURAL TECHNOLOGY SOLUTIONS | Inactive | 2015-05-10 |
Name | File Date |
---|---|
Dissolution | 2021-05-12 |
Annual Report | 2020-06-12 |
Certificate of Assumed Name | 2019-09-23 |
Certificate of Withdrawal of Assumed Name | 2019-09-23 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-27 |
Certificate of Assumed Name | 2016-07-25 |
Reinstatement Certificate of Existence | 2016-01-12 |
Reinstatement | 2016-01-12 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | INP5230100018 | 2010-09-21 | 2010-10-29 | 2010-10-29 | |||||||||||||||||||||
|
Title | FOUNDATION REPAIRS |
NAICS Code | 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS |
Product and Service Codes | Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS |
Recipient Details
Recipient | J. CEJ, LLC |
UEI | WGHJPA1PRHQ9 |
Legacy DUNS | 962655705 |
Recipient Address | 3090 HELMSDALE PL STE 220-111, LEXINGTON, 405092225, UNITED STATES |
Sources: Kentucky Secretary of State