Name: | CLORE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1971 (54 years ago) |
Organization Date: | 22 Jul 1971 (54 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0010087 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8018 VINECREST AVE., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Robin Clore Hancock | President |
Donna Clore Brehl | President |
Name | Role |
---|---|
Robin Clore Hancock | Director |
Donna Clore Brehl | Director |
Name | Role |
---|---|
JOHN A. NOLD | Incorporator |
Name | Role |
---|---|
ROBIN CLORE HANCOCK, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-31 |
Annual Report | 2021-04-06 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-24 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-13 |
Sources: Kentucky Secretary of State