Search icon

CIRCLE T PARTNERS III, LLC

Company Details

Name: CIRCLE T PARTNERS III, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2004 (21 years ago)
Organization Date: 28 Jan 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0577439
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 CLYDESDALE COURT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT PRIEST Organizer

Registered Agent

Name Role
R. HITE NALLY Registered Agent

Manager

Name Role
R. Hite Nally Manager

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2024-09-11
Registered Agent name/address change 2024-09-11
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-24
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-28

Sources: Kentucky Secretary of State