Search icon

CORE, LLC

Company Details

Name: CORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 2010 (15 years ago)
Organization Date: 18 Oct 2010 (15 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0773598
ZIP code: 41183
City: Worthington
Primary County: Greenup County
Principal Office: 100 SCOTT STREET, WORTHINGTON, KY 41183
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA SARGENT Registered Agent

Member

Name Role
CHARLES M SARGENT Member
LISA SARGENT Member

Organizer

Name Role
KARLA FIGUEROA Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-03-03
Annual Report 2020-05-08
Annual Report 2019-05-24

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17110
Current Approval Amount:
17110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17310.57

Sources: Kentucky Secretary of State