Name: | CIRCLE B CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2000 (25 years ago) |
Authority Date: | 30 Mar 2000 (25 years ago) |
Last Annual Report: | 23 Feb 2005 (20 years ago) |
Organization Number: | 0491999 |
Principal Office: | 5636 SOUTH MERIDIAN ST, INDIANAPOLIS, IN 46237 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John Abbott | Director |
Steve Yeager | Director |
Name | Role |
---|---|
John Abbott | Secretary |
Name | Role |
---|---|
STEVE YEAGER | President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-02-14 |
Annual Report | 2005-02-23 |
Annual Report | 2003-05-02 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-18 |
Application for Certificate of Authority | 2000-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13783477 | 0419000 | 1978-04-18 | IRELAND ARMY HOSPITAL, Fort Knox, KY, 40121 | |||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1978-05-02 |
Abatement Due Date | 1978-05-12 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Contest Date | 1978-06-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1978-05-02 |
Abatement Due Date | 1978-05-26 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State