Search icon

CJL Group, LLC

Company Details

Name: CJL Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2019 (6 years ago)
Organization Date: 15 Oct 2019 (6 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1074654
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10720 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark Douglas Lee Registered Agent

Organizer

Name Role
Mark Douglas Lee Organizer

Member

Name Role
Adam Johnson Member
Sheila Carter Member
Maria Lee Member
Mark Lee Member

National Provider Identifier

NPI Number:
1841886850
Certification Date:
2020-12-14

Authorized Person:

Name:
MR. ADAM W JOHNSON
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
HEARTSONG EAST ADULT DAY HEALTH CARE Expiring 2025-08-05

Filings

Name File Date
Annual Report 2024-06-21
Reinstatement Certificate of Existence 2023-12-06
Reinstatement 2023-12-06
Reinstatement Approval Letter Revenue 2023-12-05
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2020-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Sources: Kentucky Secretary of State