Name: | CIRCE, LLC |
Jurisdiction: | Kentucky |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 28 Oct 2002 (22 years ago) |
Organization Date: | 28 Oct 2002 (22 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0547063 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 3642 BROWNSBORO RD, Suite 101, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CIRCE LLC MEDOVA LIFESTYLE HEALTH PLAN | 2020 | 043718854 | 2023-05-07 | CIRCE LLC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2023-05-07 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DAVID B. MOUR | Registered Agent |
Name | Role |
---|---|
Jennifer Smith | Member |
Name | Role |
---|---|
DAVID B. MOUR | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-30 |
Principal Office Address Change | 2023-03-30 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-02 |
Annual Report Amendment | 2018-05-14 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-25 |
Date of last update: 29 Dec 2024
Sources: Kentucky Secretary of State