Search icon

The Cal Jr Group, LLC

Company Details

Name: The Cal Jr Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 2017 (8 years ago)
Organization Date: 26 Jan 2017 (8 years ago)
Last Annual Report: 21 Aug 2019 (6 years ago)
Managed By: Managers
Organization Number: 0974575
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 274 TOWER DRIVE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cameron Gover Registered Agent
CAMERON GOVER Registered Agent

Organizer

Name Role
Cameron Gover Organizer

Manager

Name Role
Cameron F Gover Manager

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Registered Agent name/address change 2019-08-21
Principal Office Address Change 2019-08-21
Annual Report 2019-08-21
Principal Office Address Change 2018-09-13
Registered Agent name/address change 2018-09-13
Annual Report 2018-09-13

Sources: Kentucky Secretary of State