Search icon

CJK PROPERTIES, LLC

Company Details

Name: CJK PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2020 (5 years ago)
Organization Date: 27 Aug 2020 (5 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1110571
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2569 Cayman Hts, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARLA STAMPFLI Registered Agent

Organizer

Name Role
CARLA STAMFLI Organizer

Manager

Name Role
Carla Stampfli Manager

Former Company Names

Name Action
CJK BEACH PROPERTIES, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-04
Registered Agent name/address change 2022-08-11
Principal Office Address Change 2022-08-11
Registered Agent name/address change 2022-06-25
Principal Office Address Change 2022-06-25
Annual Report 2022-06-25
Amendment 2021-06-14
Annual Report 2021-01-25
Articles of Organization (LLC) 2020-08-26

Sources: Kentucky Secretary of State