Search icon

CIRCLEPORT REFLECTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLEPORT REFLECTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Jan 1999 (26 years ago)
Organization Date: 15 Jan 1999 (26 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0467828
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E. RIVERCENTER BLVD, STE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
W P Butler Member

Organizer

Name Role
WILLIAM P. BUTLER Organizer

Legal Entity Identifier

LEI Number:
254900NSRBD01SCSGZ42

Registration Details:

Initial Registration Date:
2018-08-22
Next Renewal Date:
2025-06-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-25
Annual Report 2022-04-05
Annual Report 2021-04-15
Annual Report 2020-04-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State