Search icon

CIRCLEPORT CY, LLC

Company Details

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

Director

Name Role
DANIEL T FAY Director
C WILLIAM BLACKHAM III Director
WILLIAM P BUTLER Director

Treasurer

Name Role
WILLIAM P BUTLER Treasurer

Secretary

Name Role
Elva Malott Secretary

Vice President

Name Role
J WILLIAM BLACKHAM III Vice President

President

Name Role
WILLIAM P BUTLER President

Incorporator

Name Role
WILLIAM P BUTLER Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Licenses

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

Former Company Names

Name Action
CIRCLEPORT CY I, LLC Old Name
CIRCLEPORT CY CORPORATION Merger
CIRCLEPORT COURTYARD CORPORATION Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205700
Loan Approval Amount (current) 205700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1501
Project Congressional District KY-04
Number of Employees 41
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208061.32
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State