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 |
Name | Role |
---|---|
DANA GIBSON | Registered Agent |
Name | Role |
---|---|
DANA GIBSON | Organizer |
Name | Role |
---|---|
THALIA GIBSON | Member |
DANA GIBSON | Member |
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 |
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