Search icon

CLJ REMODELING CONTRACTORS , Inc.

Company Details

Name: CLJ REMODELING CONTRACTORS , Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 2019 (6 years ago)
Organization Date: 27 Jun 2019 (6 years ago)
Last Annual Report: 10 Apr 2023 (2 years ago)
Organization Number: 1063406
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 4807 Mike Ct, Louisville, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LAURIE TROWELL Registered Agent

President

Name Role
Laurie Danielle Trowell President

Vice President

Name Role
Cory Duane Trowell Vice President

Incorporator

Name Role
LAURIE TROWELL Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement Certificate of Existence 2023-04-10
Reinstatement 2023-04-10
Reinstatement Approval Letter Revenue 2023-04-10
Reinstatement Approval Letter UI 2023-04-10
Administrative Dissolution 2022-10-04
Annual Report 2021-10-17
Annual Report 2020-09-16

Sources: Kentucky Secretary of State