Search icon

CORE RECOVERIES, LLC

Headquarter

Company Details

Name: CORE RECOVERIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2011 (14 years ago)
Organization Date: 14 Jan 2011 (14 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0779732
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 9420 BUNSEN PARKWAY, SUITE 120, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CORE RECOVERIES, LLC, MISSISSIPPI 986114 MISSISSIPPI
Headquarter of CORE RECOVERIES, LLC, RHODE ISLAND 000690348 RHODE ISLAND
Headquarter of CORE RECOVERIES, LLC, ALASKA 10029844 ALASKA
Headquarter of CORE RECOVERIES, LLC, ALABAMA 000-014-469 ALABAMA
Headquarter of CORE RECOVERIES, LLC, NEW YORK 4118148 NEW YORK
Headquarter of CORE RECOVERIES, LLC, MINNESOTA 0d7693c0-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CORE RECOVERIES, LLC, COLORADO 20111428754 COLORADO
Headquarter of CORE RECOVERIES, LLC, CONNECTICUT 1044242 CONNECTICUT
Headquarter of CORE RECOVERIES, LLC, IDAHO 323894 IDAHO
Headquarter of CORE RECOVERIES, LLC, ILLINOIS LLC_03625753 ILLINOIS
Headquarter of CORE RECOVERIES, LLC, FLORIDA M11000003560 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EB8RG31HB5S7 2025-03-18 2600 EASTPOINT PKWY, STE 101, LOUISVILLE, KY, 40223, 5151, USA 2600 EASTPOINT PKWY, STE 101, LOUISVILLE, KY, 40223, 5151, USA

Business Information

URL http://www.corerecoveries.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-20
Initial Registration Date 2011-09-01
Entity Start Date 2011-01-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522320, 522390, 541219, 561110, 561320, 561421, 561422, 561440, 561499, 561990
Product and Service Codes R702, R703, R704, R705

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEISA KORN
Role CEO
Address 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, 5151, USA
Title ALTERNATE POC
Name MATTHEW KORN
Role COO
Address 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name LEISA P KORN
Role CEO
Address 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, 5151, USA
Title ALTERNATE POC
Name MATTHEW KORN
Role COO
Address 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, USA
Past Performance
Title PRIMARY POC
Name LEISA KORN
Role CEO
Address 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, USA
Title ALTERNATE POC
Name MATTHEW KORN
Role COO
Address 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE RECOVERIES, LLC RETIREMENT SAVINGS PLAN 2023 274555361 2024-08-13 CORE RECOVERIES, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5026905674
Plan sponsor’s address 9420 BUSEN PARKWAY, STE 120, LOUISVILLE, KY, 40220
CORE RECOVERIES CBS BENEFIT PLAN 2023 274555361 2024-12-30 CORE RECOVERIES 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561440
Sponsor’s telephone number 5026905674
Plan sponsor’s address 2600 EASTPOINT PARKWAY, SUITE 101, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CORE RECOVERIES, LLC RETIREMENT SAVINGS PLAN 2022 274555361 2023-10-11 CORE RECOVERIES, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223
CORE RECOVERIES CBS BENEFIT PLAN 2022 274555361 2023-12-27 CORE RECOVERIES 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561440
Sponsor’s telephone number 5026905674
Plan sponsor’s address 2600 EASTPOINT PARKWAY, SUITE 101, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CORE RECOVERIES CBS BENEFIT PLAN 2021 274555361 2022-12-29 CORE RECOVERIES 6
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561440
Sponsor’s telephone number 5026905674
Plan sponsor’s address 2600 EASTPOINT PARKWAY, SUITE 101, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CORE RECOVERIES, LLC RETIREMENT SAVINGS PLAN 2021 274555361 2022-09-22 CORE RECOVERIES, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5026905674
Plan sponsor’s address 2600 EASTPOINTE PARKWAY SUITE 101, LOUISVILLE, KY, 40223
CORE RECOVERIES, LLC RETIREMENT SAVINGS PLAN 2020 274555361 2021-07-13 CORE RECOVERIES, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223
CORE RECOVERIES, LLC RETIREMENT SAVINGS PLAN 2019 274555361 2020-07-22 CORE RECOVERIES, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223
CORE RECOVERIES, LLC RETIREMENT SAVINGS PLAN 2018 274555361 2019-07-12 CORE RECOVERIES, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223
CORE RECOVERIES, LLC RETIREMENT SAVINGS PLAN 2017 274555361 2018-07-20 CORE RECOVERIES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/10/06/20171006121337P040206750961001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing MATTHEW A. KORN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/09/28/20160928084953P040015376439001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing MATTHEW A. KORN
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MATTHEW A. KORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing MATTHEW A. KORN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/09/28/20160928084646P030014032135001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing MATTHEW A. KORN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/16/20140616132330P030452324913001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 5024683434
Plan sponsor’s address 2600 EASTPOINTE PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing MATT KORN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Leisa P. Korn Manager

Member

Name Role
Matthew A. Korn Member
yLoft, LLC Member

Organizer

Name Role
MATTHEW A KORN Organizer

Filings

Name File Date
Registered Agent name/address change 2025-04-02
Annual Report 2024-06-07
Principal Office Address Change 2024-04-30
Annual Report 2023-05-17
Annual Report 2022-05-10
Annual Report 2021-05-07
Annual Report 2020-05-21
Annual Report 2019-04-12
Annual Report 2018-06-28
Annual Report 2017-06-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA22D00CL 2022-07-14 No data No data
Unique Award Key CONT_IDV_47QRAA22D00CL_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 20000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561440: COLLECTION AGENCIES
Product and Service Codes R705: SUPPORT- MANAGEMENT: DEBT COLLECTION

Recipient Details

Recipient CORE RECOVERIES LLC
UEI EB8RG31HB5S7
Recipient Address UNITED STATES, 9420 BUNSEN PKWY STE 120, LOUISVILLE, JEFFERSON, KENTUCKY, 402203787

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4682575003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CORE RECOVERIES, LLC
Recipient Name Raw CORE RECOVERIES, LLC
Recipient Address 1807 CHAUCER COURT, LOUISVILLE, JEFFERSON, KENTUCKY, 40220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2915.00
Face Value of Direct Loan 350000.00
Link View Page

CFPB Complaint

Complaint Id Date Received Issue Product
2758420 2017-12-18 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Core Recoveries, LLC
Product Debt collection
Sub Issue You told them to stop contacting you, but they keep trying
Sub Product Other debt
Date Received 2017-12-18
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-12-18
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6304728306 2021-01-26 0457 PPS 2600 Eastpoint Pkwy Ste 101, Louisville, KY, 40223-5151
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536500
Loan Approval Amount (current) 536500
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 N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-5151
Project Congressional District KY-03
Number of Employees 44
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 541335.85
Forgiveness Paid Date 2021-12-23
9495427102 2020-04-15 0457 PPP 2600 Eastpoint Pkwy, Suite 101, LOUISVILLE, KY, 40223
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) 536500
Loan Approval Amount (current) 536500
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 N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 44
NAICS code 561440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 540483.33
Forgiveness Paid Date 2021-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1574073 CORE RECOVERIES LLC - EB8RG31HB5S7 9420 BUNSEN PKWY STE 120, LOUISVILLE, KY, 40220-3787
Capabilities Statement Link -
Phone Number 502-690-5674
Fax Number 502-742-2174
E-mail Address lkorn@corerecoveries.com
WWW Page http://www.corerecoveries.com
E-Commerce Website http://www.corerecoveries.com
Contact Person LEISA KORN
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 6HXQ0
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Collection Agency, Student Loans, administrative, accounting, support, data, analysis, collections, education, loans, debt, administration, processing, document
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Leisa Korn
Role CEO
Name Matthew A. Korn
Role COO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561440
NAICS Code's Description Collection Agencies
Buy Green Yes
Code 522320
NAICS Code's Description Financial Transactions Processing, Reserve, and Clearinghouse Activities
Buy Green Yes
Code 522390
NAICS Code's Description Other Activities Related to Credit Intermediation
Buy Green Yes
Code 541219
NAICS Code's Description Other Accounting Services
Buy Green Yes
Code 561110
NAICS Code's Description Office Administrative Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561421
NAICS Code's Description Telephone Answering Services
Buy Green Yes
Code 561422
NAICS Code's Description Telemarketing Bureaus and Other contact Centers
Buy Green Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State