Search icon

JP'S CIRCLEPORT DELI LLC

Company Details

Name: JP'S CIRCLEPORT DELI LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 2006 (19 years ago)
Organization Date: 27 Sep 2006 (19 years ago)
Last Annual Report: 20 May 2010 (15 years ago)
Managed By: Managers
Organization Number: 0647911
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3940 OLYMPIC BL, STE 130, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Manager

Name Role
Patricia L Juarez Manager

Organizer

Name Role
JAMES DUNGAN Organizer
JEFFERY CARPENTER Organizer

Registered Agent

Name Role
PATRICIA JUAREZ Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-25
Annual Report 2010-05-20
Registered Agent name/address change 2009-07-02
Annual Report Amendment 2009-07-02
Annual Report 2009-05-02
Registered Agent name/address change 2008-02-26
Annual Report 2008-01-27
Annual Report 2007-07-07
Articles of Organization 2006-09-27

Sources: Kentucky Secretary of State