Name: | CIRCUS MOJO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2012 (13 years ago) |
Organization Date: | 05 Apr 2012 (13 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0826268 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41016 |
City: | Covington, Bromley, Ludlow |
Primary County: | Kenton County |
Principal Office: | 322 6 Elm Street, Ludlow, KY 41016 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GZRHMTGC3YF6 | 2022-10-21 | 326 ELM ST, LUDLOW, KY, 41016, 1451, USA | 326 ELM ST, LUDLOW, KY, 41016, 1451, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | circusmojo.com |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-07-29 |
Initial Registration Date | 2021-07-21 |
Entity Start Date | 2009-07-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 711190 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PAUL H. MILLER |
Address | 326 ELM ST., LUDLOW, KY, 41016, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PAUL H. MILLER |
Address | 326 ELM ST., LUDLOW, KY, 41016, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
PAUL MILLER | Registered Agent |
Name | Role |
---|---|
Paul H Miller | Manager |
Name | Role |
---|---|
Jessica B Rawe | Organizer |
Name | Action |
---|---|
Ludlow Theatre, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2022-07-12 |
Annual Report | 2021-06-30 |
Annual Report | 2020-07-04 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State