Name: | CMWJ PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2017 (7 years ago) |
Organization Date: | 06 Nov 2017 (7 years ago) |
Last Annual Report: | 23 Feb 2025 (19 days ago) |
Managed By: | Members |
Organization Number: | 1001583 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10627 STONEBREAKER RD, 10627 Stonebreaker Rd, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z4BCV6UTF6V7 | 2024-10-18 | 10627 STONEBREAKER RD, LOUISVILLE, KY, 40291, 4027, USA | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-23 |
Initial Registration Date | 2023-10-12 |
Entity Start Date | 2017-11-03 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | MITZI RAMSY |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Name | Role |
---|---|
CHRISTOPHER M. WALLS | Member |
Francis M Walls | Member |
Name | Role |
---|---|
CHRISTOPHER M. WALLS | Organizer |
FRANCIS M. WALLS | Organizer |
Name | Role |
---|---|
CHRISTOPHER M. WALLS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HILLCREST VILLAGE | Active | 2029-09-27 |
HILLCREST HOMES II | Expiring | 2025-04-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Certificate of Assumed Name | 2024-09-27 |
Registered Agent name/address change | 2024-04-09 |
Principal Office Address Change | 2024-04-09 |
Annual Report | 2024-04-09 |
Annual Report | 2023-03-28 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State