Name: | CIRCLE C ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 25 Jul 2005 (20 years ago) |
Organization Date: | 25 Jul 2005 (20 years ago) |
Last Annual Report: | 05 Aug 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0618110 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1020 INDUSTRY RD, STE 72, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY D. CHAMBERS | Organizer |
Name | Role |
---|---|
STEPHEN E. WEAFER | Registered Agent |
Name | Role |
---|---|
GARY CHAMBERS | Signature |
Name | Role |
---|---|
GARY CHAMBERS | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-08-05 |
Annual Report | 2008-04-16 |
Annual Report | 2007-08-23 |
Annual Report | 2006-09-20 |
Articles of Organization | 2005-07-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310661269 | 0452110 | 2007-05-08 | 1609 LIBERTY RD, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202694634 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2007-05-29 |
Abatement Due Date | 2007-06-04 |
Current Penalty | 500.0 |
Initial Penalty | 4900.0 |
Contest Date | 2007-06-12 |
Final Order | 2007-08-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State