Search icon

CORE CAPITAL, LLC.

Company Details

Name: CORE CAPITAL, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Aug 2005 (20 years ago)
Organization Date: 02 Aug 2005 (20 years ago)
Last Annual Report: 26 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0618696
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 176 LEESBURG PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
S & H LEXINGTON, LLC. Registered Agent

Member

Name Role
SHAWN C ADAMS Member
TAMMY W ADAMS Member

Organizer

Name Role
CHARLOTTE H. TURNER Organizer

Filings

Name File Date
Annual Report 2024-05-26
Annual Report 2023-05-08
Annual Report 2022-05-27
Annual Report 2021-06-01
Annual Report 2020-05-20
Annual Report 2019-05-27
Annual Report 2018-06-12
Annual Report 2017-05-30
Annual Report 2016-05-26
Annual Report 2015-06-16

Sources: Kentucky Secretary of State