Name: | CIRCLEPORT CY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2002 (22 years ago) |
Organization Date: | 30 Dec 2002 (22 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0551161 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL T FAY | Director |
C WILLIAM BLACKHAM III | Director |
WILLIAM P BUTLER | Director |
Name | Role |
---|---|
WILLIAM P BUTLER | Treasurer |
Name | Role |
---|---|
Elva Malott | Secretary |
Name | Role |
---|---|
J WILLIAM BLACKHAM III | Vice President |
Name | Role |
---|---|
WILLIAM P BUTLER | President |
Name | Role |
---|---|
WILLIAM P BUTLER | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 008-NQ2-1048 | NQ2 Retail Drink License | Active | 2024-11-05 | 2013-06-25 | - | 2025-11-30 | 3990 Olympic Blvd, Erlanger, Boone, KY 41018 |
Department of Alcoholic Beverage Control | 008-SB-1012 | Supplemental Bar License | Active | 2024-11-05 | 2013-06-25 | - | 2025-11-30 | 3990 Olympic Blvd, Erlanger, Boone, KY 41018 |
Name | Action |
---|---|
CIRCLEPORT CY I, LLC | Old Name |
CIRCLEPORT CY CORPORATION | Merger |
CIRCLEPORT COURTYARD CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report Amendment | 2023-05-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-07 |
Annual Report | 2020-06-16 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8089797010 | 2020-04-08 | 0457 | PPP | 100 E RIVERCENTER BLVD, COVINGTON, KY, 41011-1501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State