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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Scott R. McReynolds | CEO |
Name | Role |
---|---|
Brian S. Johnson | CFO |
Name | Role |
---|---|
Gregory R. Judge | President |
Name | Role |
---|---|
Brian S. Johnson | Treasurer |
Name | Role |
---|---|
Pei Zhang | Secretary |
Name | Role |
---|---|
Brian S. Johnson | Director |
Name | Action |
---|---|
CEJ Tech Corporation | Old Name |
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