Search icon

CMWJ PROPERTIES, LLC

Company Details

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

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

Business Information

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

Member

Name Role
CHRISTOPHER M. WALLS Member
Francis M Walls Member

Organizer

Name Role
CHRISTOPHER M. WALLS Organizer
FRANCIS M. WALLS Organizer

Registered Agent

Name Role
CHRISTOPHER M. WALLS Registered Agent

Assumed Names

Name Status Expiration Date
HILLCREST VILLAGE Active 2029-09-27
HILLCREST HOMES II Expiring 2025-04-02

Filings

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