Search icon

CIRCLE T PARTNERS VI, LLC

Company Details

Name: CIRCLE T PARTNERS VI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2007 (18 years ago)
Organization Date: 18 Jun 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0666932
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 W. PRIEST Organizer
JOHN A. BRAUCKMANN Organizer

Registered Agent

Name Role
R. HITE NALLY Registered Agent

Manager

Name Role
R. Hite Nally Manager

Filings

Name File Date
Annual Report 2025-02-17
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