Search icon

ALLIANCE CIRCLE TEAM, LLC

Company claim

Is this your business?

Get access!

Company Details

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 (3 months 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

Manager

Name Role
Mary Jo Roth Manager

Organizer

Name Role
MARY JO ROTH Organizer

Registered Agent

Name Role
MARY JO ROTH Registered Agent

Assumed Names

Name Status Expiration Date
EXPRESS PERSONNEL SERVICES Inactive 2013-06-27

Filings

Name File Date
Annual Report 2025-03-19
Principal Office Address Change 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2024-06-27
Principal Office Address Change 2023-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42440.00
Total Face Value Of Loan:
42440.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42440
Current Approval Amount:
42440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43048.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State