Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
CIRCLE G FARMS, LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0840908
Name
CIRCLE G FARMS, LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
10/19/2012
Organization Date
10/19/2012
Last Annual Report
8/8/2022
Principal Office
8720 GLASGOW RD
BURLESVILLE, KY 42717
Managed By
Members
Registered Agent
LESTER GINGERICH
3202 WATERVIEW ROAD
BURLESVILLE, KY 42717
Current Officers
Member
LESTER GINGERICH
Member
BENJAMIN GINGERICH
Member
CHAD GINGERICH
Member
JAPHETH GINGERICH
Individuals / Entities listed at time of formation
Organizer
LESTER GINGERICH
Organizer
RUTH GINGERICH
Organizer
BENJAMIN GINGERICH
Organizer
ANNA MARY GINGERICH
Organizer
JAPHETH GINGERICH
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
8/8/2022
1 page
PDF
Administrative Dissolution Return
2/11/2022
2 pages
tiff
PDF
Reinstatement Certificate of Existence
12/2/2021 8:38:29 AM
2 pages
PDF
Reinstatement
12/2/2021 8:38:17 AM
2 pages
PDF
Principal Office Address Change
12/2/2021
1 page
tiff
PDF
Administrative Dissolution
10/19/2021
1 page
PDF
Sixty Day Notice Return
9/8/2021
2 pages
tiff
PDF
Annual Report
8/14/2020
1 page
tiff
PDF
Annual Report
6/29/2019
1 page
PDF
Annual Report
6/30/2018
1 page
PDF
Certificate of Assumed Name
3/21/2018
1 page
tiff
PDF
Annual Report
6/29/2017
1 page
PDF
Annual Report
6/29/2016
1 page
PDF
Annual Report
6/24/2015
1 page
PDF
Annual Report
6/27/2014
1 page
PDF
Annual Report
6/28/2013
1 page
PDF
Articles of Organization (LLC)
10/19/2012
3 pages
tiff
PDF
Assumed Names
CIRCLE G LIVESTOCK
Active
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
8/8/2022 9:57:55 AM
8/8/2022 9:57:55 AM
Principal office change
12/2/2021 8:38:51 AM
12/2/2021
Reinstatement
12/2/2021 8:38:25 AM
12/2/2021
Admin Dis. A. report not in
10/19/2021
10/18/2021
Annual report
8/14/2020 10:05:18 AM
8/14/2020
Annual report
6/29/2019 7:32:27 PM
6/29/2019 7:32:27 PM
Annual report
6/30/2018 11:03:53 AM
6/30/2018 11:03:53 AM
Added assumed name
3/21/2018 11:51:00 AM
3/21/2018
CIRCLE G LIVESTOCK
Annual report
6/29/2017 10:10:25 AM
6/29/2017 10:10:25 AM
Annual report
6/29/2016 9:16:56 AM
6/29/2016 9:16:56 AM
Annual report
6/24/2015 11:05:30 AM
6/24/2015 11:05:30 AM
Annual report
6/27/2014 3:56:54 PM
6/27/2014 3:56:54 PM
Annual report
6/28/2013 11:22:04 AM
6/28/2013 11:22:04 AM
Add
10/19/2012 3:21:57 PM
10/19/2012
Microfilmed Images