Name: | CJC Holdings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2010 (15 years ago) |
Organization Date: | 23 Jun 2010 (15 years ago) |
Last Annual Report: | 14 Aug 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0765644 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 209 Mockingbird Gardens Drive, Louisville, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CYNTHIA HARRALSON | Member |
Name | Role |
---|---|
Mark A. Smedal | Registered Agent |
Name | Role |
---|---|
CAROL PROCTOR WHAYNE | Manager |
Name | Role |
---|---|
Mark A Smedal | Organizer |
CYNTHIA HARRALSON | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-14 |
Annual Report | 2022-08-08 |
Annual Report | 2021-06-24 |
Annual Report | 2020-03-11 |
Annual Report | 2019-06-07 |
Annual Report | 2018-07-13 |
Annual Report | 2017-05-11 |
Annual Report | 2016-05-04 |
Annual Report | 2015-04-15 |
Sources: Kentucky Secretary of State