Search icon

CORE SOLUTIONS, LLC

Company Details

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

Registered Agent

Name Role
NEACE & ASSOCIATES OF INDIANA, INC. Registered Agent

Manager

Name Role
Timothy J Devine Manager
Gerald B Budde Manager
C Jeffrey Rausch Manager

Organizer

Name Role
BRIAN A. CROMER Organizer

Licenses

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 - -

Assumed Names

Name Status Expiration Date
RISK MANAGEMENT SERVICES COMPANY Inactive 2012-02-14

Filings

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