Search icon

CJC Properties IV, LLC

Company Details

Name: CJC Properties IV, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2012 (13 years ago)
Organization Date: 19 Apr 2012 (13 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0827191
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

Manager

Name Role
CAROL WHAYNE Manager

Registered Agent

Name Role
Mark A Smedal Registered Agent

Organizer

Name Role
Mark A Smedal Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-05
Annual Report 2022-05-20
Annual Report 2021-06-18
Annual Report 2020-03-04
Annual Report 2019-06-07
Annual Report 2018-05-31
Annual Report 2017-05-17
Annual Report 2016-03-03
Annual Report 2015-04-06

Sources: Kentucky Secretary of State