Search icon

CIRCLE C CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE C CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 2001 (24 years ago)
Organization Date: 26 Dec 2001 (24 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0527720
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 816 MEADOW LANE, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN W. CATES Registered Agent

Member

Name Role
JOHN W. CATES Member
FRANCES B. CATES Member

Organizer

Name Role
WAYNE D. CATES Organizer

Unique Entity ID

CAGE Code:
1W6J2
UEI Expiration Date:
2021-01-27

Business Information

Activation Date:
2020-01-28
Initial Registration Date:
2002-02-11

Commercial and government entity program

CAGE number:
1W6J2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2025-01-28
SAM Expiration:
2021-01-27

Contact Information

POC:
ROBERT CATES

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-30
Annual Report 2018-04-23
Annual Report 2017-06-15
Annual Report 2016-07-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
0008
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-1310.94
Base And Exercised Options Value:
-1310.94
Base And All Options Value:
-1310.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-20
Description:
REPAIR FIRE DAMAGE, BUILDING 271
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
319168.26
Base And Exercised Options Value:
319168.26
Base And All Options Value:
319168.26
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-27
Description:
FACILITY RESET
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
0006
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
8956.19
Base And Exercised Options Value:
8956.19
Base And All Options Value:
8956.19
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-28
Description:
PAINT VOLAR HALLS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-18
Type:
Planned
Address:
T9145 DESERT STORM, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-01-14
Type:
Planned
Address:
MINI MALL/SHOPETTE ANGELS RD, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-15
Type:
Planned
Address:
T9133 29TH STREET, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-15
Type:
Planned
Address:
T9133 29TH STREET, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-07-20
Type:
Referral
Address:
HWY 68 BYPASS, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREAT AMERICAN INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
CIRCLE C CONSTRUCTION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
CIRCLE C CONSTRUCTION, LLC
Party Role:
Plaintiff
Party Name:
CF JORDAN, L.P.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State