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
Annual Report 2018-06-06
Annual Report 2017-05-04
Principal Office Address Change 2016-09-16
Annual Report 2016-09-13
Annual Report Return 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7560828610 2021-03-23 0457 PPP 100 Scott St 100 Scott St, Worthington, KY, 41183-9474
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17110
Loan Approval Amount (current) 17110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Worthington, GREENUP, KY, 41183-9474
Project Congressional District KY-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17310.57
Forgiveness Paid Date 2022-05-27

Sources: Kentucky Secretary of State