Name: | LORE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2006 (19 years ago) |
Organization Date: | 09 May 2006 (19 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0638348 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 520 TECHWOOD DRIVE, SUITE 100, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAY P TURNER | Organizer |
Name | Role |
---|---|
HALL RENDER KILLIAN HEATH & LYMAN P.S.C. | Registered Agent |
Name | Role |
---|---|
Thomas Baeker | Member |
Aruna Arekapudi | Member |
Bachar Kassem | Member |
Name | File Date |
---|---|
Dissolution | 2024-10-28 |
Annual Report | 2024-03-08 |
Annual Report | 2023-05-02 |
Annual Report | 2022-02-17 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-19 |
Annual Report | 2019-03-06 |
Annual Report | 2018-08-07 |
Annual Report | 2017-03-22 |
Annual Report | 2016-03-18 |
Sources: Kentucky Secretary of State