Search icon

CORE4 THERAPY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORE4 THERAPY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2012 (13 years ago)
Organization Date: 29 Aug 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0836971
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3280 BLAZER PARKWAY, SUITE 101, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
ROBIN STRODE DOWNING Member
GLENDA S COLE Member
MELISSA DANIELLE ECKMAN Member

Organizer

Name Role
ROBIN S. DOWNING Organizer

Registered Agent

Name Role
GLENDA S. COLE Registered Agent

National Provider Identifier

NPI Number:
1841673597
Certification Date:
2020-09-03

Authorized Person:

Name:
DANIELLE GRIGSBY ECKMAN
Role:
OWNER/PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

Fax:
8594698487

Form 5500 Series

Employer Identification Number (EIN):
460886926
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-18
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3342.00
Total Face Value Of Loan:
3342.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3342
Current Approval Amount:
3342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3373.2

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 52.67 $10,580 $10,500 0 3 2022-12-08 Final

Sources: Kentucky Secretary of State