Name: | CORE SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 2006 (18 years ago) |
Organization Date: | 30 Nov 2006 (18 years ago) |
Last Annual Report: | 29 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0651805 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2305 RIVER ROAD, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NEACE & ASSOCIATES OF INDIANA, INC. | Registered Agent |
Name | Role |
---|---|
Timothy J Devine | Manager |
Gerald B Budde | Manager |
C Jeffrey Rausch | Manager |
Name | Role |
---|---|
BRIAN A. CROMER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 647078 | Agent - Casualty | Inactive | 2007-01-31 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 647078 | Agent - Property | Inactive | 2007-01-31 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 647078 | Independent Adjuster - Property & Casualty | Inactive | 2007-01-31 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 647078 | Property & Casualty Consultant - Not Applicable | Inactive | 2007-01-31 | - | 2013-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
RISK MANAGEMENT SERVICES COMPANY | Inactive | 2012-02-14 |
Name | File Date |
---|---|
Dissolution | 2012-12-26 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-11 |
Annual Report | 2008-06-25 |
Statement of Change | 2007-09-19 |
Annual Report | 2007-09-11 |
Certificate of Assumed Name | 2007-02-14 |
Articles of Organization | 2006-11-30 |
Sources: Kentucky Secretary of State