Name: | CORE RESOURCES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2006 (19 years ago) |
Authority Date: | 04 Aug 2006 (19 years ago) |
Last Annual Report: | 07 Apr 2025 (12 days ago) |
Organization Number: | 0644314 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
Principal Office: | 7446 Jager Court, CINCINNATI, OH 45230 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
PAUL KITZMILLER | Officer |
Name | Role |
---|---|
DAVID KITZMILLER | Treasurer |
Name | Role |
---|---|
Michael Willis | President |
Name | Role |
---|---|
Michael Doenges | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-07 |
Principal Office Address Change | 2025-04-07 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-24 |
Annual Report | 2020-02-13 |
Annual Report | 2019-02-26 |
Annual Report | 2018-03-08 |
Annual Report | 2017-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309585636 | 0452110 | 2006-04-11 | 140 N 4TH ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309586410 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260303 C03 |
Issuance Date | 2006-06-27 |
Abatement Due Date | 2006-07-03 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 2006-06-27 |
Abatement Due Date | 2006-07-03 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 11 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260304 I01 |
Issuance Date | 2006-06-27 |
Abatement Due Date | 2006-07-03 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 IA |
Issuance Date | 2006-06-27 |
Abatement Due Date | 2006-07-03 |
Current Penalty | 375.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2006-06-27 |
Abatement Due Date | 2006-07-03 |
Current Penalty | 375.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2006-06-27 |
Abatement Due Date | 2006-07-03 |
Current Penalty | 375.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State