Name: | Circle Graphics, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 01 Aug 2018 (7 years ago) |
Business ID: | 1151364 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 120 Ninth AvenueLongmont, CO 80501 |
Name | Role | Address |
---|---|---|
Tom Spielberger | Secretary | 120 Ninth Avenue, Longmont, CO 80501 |
Name | Role | Address |
---|---|---|
David Miller | Director | 120 Ninth Avenue, Longmont, CO 80501 |
Brandon Cohen | Director | 120 Ninth Avenue, Longmont, CO 80501 |
Ryan Kaplan | Director | 120 Ninth Avenue, Longmont, CO 80501 |
Name | Role | Address |
---|---|---|
Andrew Cousin | Chief Executive Officer | 120 Ninth Avenue, Longmont, CO 80501 |
Name | Role | Address |
---|---|---|
Tom Spielberger | Treasurer | 120 Ninth Avenue, Longmont, CO 80501 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-01 | Annual Report For Circle Graphics, Inc. |
Annual Report | Filed | 2023-02-07 | Annual Report For Circle Graphics, Inc. |
Annual Report | Filed | 2022-03-14 | Annual Report For Circle Graphics, Inc. |
Amendment Form | Filed | 2022-01-05 | Amendment For Circle Graphics, Inc. |
Annual Report | Filed | 2021-09-21 | Annual Report For Circle Graphics, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Circle Graphics, Inc. |
Annual Report | Filed | 2020-04-22 | Annual Report For Circle Graphics, Inc. |
Annual Report | Filed | 2019-04-15 | Annual Report For Circle Graphics, Inc. |
Formation Form | Filed | 2018-07-10 | Formation For Circle Graphics, Inc. |
Date of last update: 16 Jan 2025
Sources: Mississippi Secretary of State