Search icon

Circle P, LLC

Company Details

Name: Circle P, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2018 (6 years ago)
Organization Date: 30 Nov 2018 (6 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1040480
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 706 CYNTHIANA ST., WILLIAMSBURG, KY 41097
Place of Formation: KENTUCKY

Registered Agent

Name Role
Katie J Mills Registered Agent
KATIE J POTRAFFKE Registered Agent

Organizer

Name Role
Katie J Mills Organizer
Eric Potraffke Organizer

Member

Name Role
ERIC POTRAFFKE Member
KATIE POTRAFFKE Member

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-31
Reinstatement Certificate of Existence 2022-04-01
Reinstatement 2022-04-01
Reinstatement Approval Letter Revenue 2022-04-01
Principal Office Address Change 2022-04-01
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2021-02-22
Annual Report 2020-05-14
Annual Report 2019-05-30

Sources: Kentucky Secretary of State