Name: | CIRCLE A EXPRESS, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 2017 (8 years ago) |
Organization Date: | 18 Jan 2017 (8 years ago) |
Last Annual Report: | 05 Nov 2020 (4 years ago) |
Managed By: | Members |
Organization Number: | 0973704 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 7742 HWY 931 N, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY ADAMS | Member |
JESSIE BURKE | Member |
TALMAGE TYSON SLONE | Member |
Name | Role |
---|---|
ANTHONY ADAMS | Registered Agent |
STEVEN C REYNOLDS | Registered Agent |
Name | Role |
---|---|
STEVEN C REYNOLDS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-11-05 |
Reinstatement | 2020-11-05 |
Reinstatement Approval Letter Revenue | 2020-10-29 |
Administrative Dissolution | 2020-10-08 |
Principal Office Address Change | 2019-08-08 |
Registered Agent name/address change | 2019-08-08 |
Annual Report | 2019-08-08 |
Principal Office Address Change | 2018-05-09 |
Registered Agent name/address change | 2018-05-09 |
Sources: Kentucky Secretary of State