Search icon

CORE THERAPEUTICS, LLC

Company Details

Name: CORE THERAPEUTICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 2008 (17 years ago)
Organization Date: 01 Jul 2008 (17 years ago)
Last Annual Report: 27 Jun 2014 (11 years ago)
Managed By: Managers
Organization Number: 0708430
ZIP code: 40506
City: Lexington
Primary County: Fayette County
Principal Office: 145 GRAHAM AVENUE, A152 ASTECC, LEXINGTON, KY 40506-0286
Place of Formation: KENTUCKY

Organizer

Name Role
MARK LEGGAS Organizer

Registered Agent

Name Role
MARK LEGGAS Registered Agent

Manager

Name Role
MARK LEGGAS Manager

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-27
Principal Office Address Change 2013-08-02
Reinstatement Certificate of Existence 2013-07-16
Reinstatement 2013-07-16
Registered Agent name/address change 2013-07-16
Reinstatement Approval Letter Revenue 2013-07-15
Administrative Dissolution 2009-11-03
Articles of Organization (LLC) 2008-07-01

Sources: Kentucky Secretary of State