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
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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_INP5230100018_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

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