Name: | ALLIANCE CIRCLE TEAM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 2003 (22 years ago) |
Organization Date: | 28 May 2003 (22 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0560943 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 135 W. Maple Avenue, FORT MITCHELL, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Jo Roth | Manager |
Name | Role |
---|---|
MARY JO ROTH | Organizer |
Name | Role |
---|---|
MARY JO ROTH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EXPRESS PERSONNEL SERVICES | Inactive | 2013-06-27 |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Registered Agent name/address change | 2024-06-27 |
Principal Office Address Change | 2024-06-27 |
Annual Report | 2024-06-27 |
Principal Office Address Change | 2023-06-01 |
Registered Agent name/address change | 2023-06-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-24 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1230367803 | 2020-05-01 | 0457 | PPP | 8459 US HIGHWAY 42, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State