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 (a year 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 |
Name | Role |
---|---|
S & H LEXINGTON, LLC. | Registered Agent |
Name | Role |
---|---|
SHAWN C ADAMS | Member |
TAMMY W ADAMS | Member |
Name | Role |
---|---|
CHARLOTTE H. TURNER | Organizer |
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