Search icon

CORE CONTROLS, LLC

Company Details

Name: CORE CONTROLS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2008 (17 years ago)
Organization Date: 28 Apr 2008 (17 years ago)
Last Annual Report: 27 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0703875
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 155 Enterprise Way, Georgetown, KY 40324
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE CONTROLS, LLC 401(K) PROFIT SHARING PLAN 2023 743259639 2024-07-30 CORE CONTROLS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 8592250560
Plan sponsor’s address 116 VENTURE COURT #9, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ROBIN CHURCH
Valid signature Filed with authorized/valid electronic signature
CORE CONTROLS, LLC 401(K) PROFIT SHARING PLAN 2022 743259639 2023-06-26 CORE CONTROLS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 8592250560
Plan sponsor’s address 116 VENTURE COURT #9, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing ROBIN CHURCH
Valid signature Filed with authorized/valid electronic signature
CORE CONTROLS, LLC 401(K) PROFIT SHARING PLAN 2021 743259639 2022-09-27 CORE CONTROLS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 8592250560
Plan sponsor’s address 116 VENTURE COURT #9, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing ROBIN CHURCH
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
ROBIN L. CHURCH Member

Organizer

Name Role
ROBIN L. CHURCH Organizer

Registered Agent

Name Role
CORE CONTROLS, LLC Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
174594 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-09-20 2022-09-20
Document Name KYR10Q739 Coverage Letter.pdf
Date 2022-09-21
Document Download
135945 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-02-21 2018-02-21
Document Name KYR10M243 Coverage Letter.pdf
Date 2018-02-22
Document Download

Filings

Name File Date
Annual Report 2025-03-27
Registered Agent name/address change 2024-10-18
Principal Office Address Change 2024-10-18
Annual Report 2024-05-22
Registered Agent name/address change 2023-08-14
Annual Report 2023-08-14
Annual Report 2022-05-23
Registered Agent name/address change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255627106 2020-04-13 0457 PPP 116 Ventura Ct #9, LEXINGTON, KY, 40511
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153000
Loan Approval Amount (current) 153000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 19
NAICS code 335313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 153833
Forgiveness Paid Date 2020-11-03
4070228306 2021-01-22 0457 PPS 116 Venture Ct Ste 9, Lexington, KY, 40511-2625
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160413
Loan Approval Amount (current) 160413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2625
Project Congressional District KY-06
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 161295.27
Forgiveness Paid Date 2021-08-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 246
Executive 2024-10-08 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 1731.36
Executive 2024-08-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 369
Executive 2024-07-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 2417.18

Sources: Kentucky Secretary of State