Search icon

CIRCLEPORT REFLECTIONS BUILDING II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLEPORT REFLECTIONS BUILDING II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2002 (23 years ago)
Organization Date: 30 Dec 2002 (23 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0551166
Industry: Real Estate
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
Thomas E Banta Director
J William Blackham, III Director
William P Butler Director

Treasurer

Name Role
William P Butler Treasurer

President

Name Role
William P Butler President

Incorporator

Name Role
THOMAS E. BANTA Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PETER CRAIG
User ID:
P0849583

Unique Entity ID

Unique Entity ID:
KYMNN2EQHL74
CAGE Code:
4PS15
UEI Expiration Date:
2025-08-15

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2007-03-19

Commercial and government entity program

CAGE number:
4PS15
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2030-07-14
SAM Expiration:
2026-07-10

Contact Information

POC:
PETER CRAIG

Former Company Names

Name Action
CIRCLEPORT REFLECTIONS II, INC. Merger

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-25
Annual Report 2022-04-04
Annual Report 2021-04-06
Annual Report 2020-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B4804811120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
23548.46
Base And Exercised Options Value:
23548.46
Base And All Options Value:
2825815.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4804811151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
23548.46
Base And Exercised Options Value:
23548.46
Base And All Options Value:
2825815.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4804811031
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
23548.46
Base And Exercised Options Value:
23548.46
Base And All Options Value:
2825815.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State