Search icon

CJC LAND, LLC

Company Details

Name: CJC LAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2019 (6 years ago)
Organization Date: 04 Apr 2019 (6 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1054292
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 3066 CAMPBELLSVILLE ROAD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES D ZORNES Registered Agent

Organizer

Name Role
CHARLES GILES MD Organizer

Member

Name Role
Charles Giles Member
Josh Kemp Member
Chaz Giles Member

Assumed Names

Name Status Expiration Date
DOCS MARKET 2 Active 2027-05-06

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-06-08
Annual Report 2022-06-30
Certificate of Assumed Name 2022-05-06
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-08-10
Articles of Organization (LLC) 2019-04-04

Sources: Kentucky Secretary of State