Search icon

J. CEJ, LLC

Company Details

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

Organizer

Name Role
ED JERNIGAN Organizer

Registered Agent

Name Role
ED JERNIGAN Registered Agent

Manager

Name Role
ED JERNIGAN Manager

Assumed Names

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

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP5230100018
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-09-21
Description:
FOUNDATION REPAIRS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Sources: Kentucky Secretary of State