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 |
Name | Role |
---|---|
MARK LEGGAS | Organizer |
Name | Role |
---|---|
MARK LEGGAS | Registered Agent |
Name | Role |
---|---|
MARK LEGGAS | Manager |
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