Search icon

CIRCLE G, LLC

Company Details

Name: CIRCLE G, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2001 (24 years ago)
Organization Date: 24 Apr 2001 (24 years ago)
Last Annual Report: 19 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0514718
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: 1543 EUREKA RD., SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICKEY L. GIFFORD Registered Agent

Organizer

Name Role
RICKEY L. GIFFORD Organizer

Member

Name Role
Rickey L. Gifford Member

Filings

Name File Date
Dissolution 2017-10-25
Annual Report 2017-06-19
Annual Report 2016-06-28
Annual Report 2015-06-04
Annual Report 2014-05-15

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State