Search icon

KYCORE, LLC

Company Details

Name: KYCORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2008 (17 years ago)
Organization Date: 20 May 2008 (17 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0705690
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 51610, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN RIEDEL Registered Agent

Manager

Name Role
Greg A Betterton Manager

Organizer

Name Role
GREG BETTERTON Organizer

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-02-27
Annual Report 2022-02-17
Annual Report 2021-03-15
Registered Agent name/address change 2020-01-20
Annual Report 2020-01-20
Annual Report 2019-01-12
Annual Report 2018-01-10
Annual Report 2017-01-08
Annual Report 2016-01-07

Sources: Kentucky Secretary of State