Name: | CIRCLE M AUTOMATION & ELECTRICAL CONTRACTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2000 (25 years ago) |
Organization Date: | 13 Oct 2000 (25 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0503650 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 808 Grogham Road, Clarkson, KY 42726 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES BRIAN MANION | Registered Agent |
Name | Role |
---|---|
JAMES B MANION | Manager |
Name | Role |
---|---|
JAMES BRIAN MANION | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-06-17 |
Reinstatement | 2024-06-17 |
Registered Agent name/address change | 2024-06-17 |
Reinstatement Approval Letter Revenue | 2024-06-17 |
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-08-10 |
Annual Report | 2022-06-07 |
Annual Report | 2021-02-25 |
Annual Report | 2020-03-13 |
Annual Report | 2019-08-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1263858310 | 2021-01-16 | 0457 | PPS | 176 Judge Kenneth Goff Dr, Leitchfield, KY, 42754-7575 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4412897008 | 2020-04-03 | 0457 | PPP | 176 JUDGE KENNETH GOFF DR, LEITCHFIELD, KY, 42754-7575 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State