Search icon

CEJ TECH, INC.

Company Details

Name: CEJ TECH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 2014 (11 years ago)
Organization Date: 07 Mar 2007 (18 years ago)
Authority Date: 14 Mar 2014 (11 years ago)
Last Annual Report: 11 Jun 2020 (5 years ago)
Organization Number: 0882004
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Scott R. McReynolds CEO

CFO

Name Role
Brian S. Johnson CFO

President

Name Role
Gregory R. Judge President

Treasurer

Name Role
Brian S. Johnson Treasurer

Secretary

Name Role
Pei Zhang Secretary

Director

Name Role
Brian S. Johnson Director

Former Company Names

Name Action
CEJ Tech Corporation Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-11
Principal Office Address Change 2019-06-04
Annual Report 2019-06-04
Registered Agent name/address change 2018-11-01
Annual Report 2018-04-11
Annual Report 2017-05-08
Annual Report 2016-03-09
Registered Agent name/address change 2015-10-30
Principal Office Address Change 2015-10-30

Sources: Kentucky Secretary of State