Search icon

CORE DESIGN, LLC

Company Details

Name: CORE DESIGN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 2010 (14 years ago)
Organization Date: 01 Dec 2010 (14 years ago)
Last Annual Report: 20 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0776486
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3316 TERRIER LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREMY D SEMONES Registered Agent

Member

Name Role
JEREMY D. SEMONES Member

Organizer

Name Role
JEREMY D SEMONES Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-16
Annual Report 2021-08-20
Reinstatement Certificate of Existence 2020-04-14
Reinstatement 2020-04-14
Registered Agent name/address change 2020-04-14
Principal Office Address Change 2020-04-14
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Articles of Organization (LLC) 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480917300 2020-05-02 0457 PPP 3316 Terrier Ln, Louisville, KY, 40218
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1000
Project Congressional District KY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2618.59
Forgiveness Paid Date 2021-01-25
3876768505 2021-02-24 0457 PPS 3316 Terrier Ln, Louisville, KY, 40218-1027
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1027
Project Congressional District KY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3551.49
Forgiveness Paid Date 2022-08-17

Sources: Kentucky Secretary of State