Search icon

CIRCLE C ENTERPRISES, LLC

Company Details

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

Organizer

Name Role
GARY D. CHAMBERS Organizer

Registered Agent

Name Role
STEPHEN E. WEAFER Registered Agent

Signature

Name Role
GARY CHAMBERS Signature

Member

Name Role
GARY CHAMBERS Member

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661269 0452110 2007-05-08 1609 LIBERTY RD, LEXINGTON, KY, 40505
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-08
Case Closed 2008-08-27

Related Activity

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