Search icon

NUCLEUS, LLC

Company Details

Name: NUCLEUS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Nov 1999 (25 years ago)
Organization Date: 10 Nov 1999 (25 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0483258
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 179 HALCOMB DRIVE, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANA GIBSON Registered Agent

Organizer

Name Role
DANA GIBSON Organizer

Member

Name Role
THALIA GIBSON Member
DANA GIBSON Member

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-03
Annual Report 2022-03-05
Annual Report 2021-02-12
Annual Report 2020-03-09
Annual Report 2019-05-30
Annual Report 2018-05-29
Annual Report 2017-05-04
Annual Report 2016-04-12
Annual Report 2015-06-24

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
TIF - Tax Increment Financing Active - $1,090,951,981 $601,620,351 - - 2007-11-30 Final

Sources: Kentucky Secretary of State