Search icon

CORE4 THERAPY GROUP, LLC

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE4 THERAPY GROUP LLC CBS BENEFIT PLAN 2023 460886926 2024-04-29 CORE4 THERAPY GROUP LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 621399
Sponsor’s telephone number 8592255424
Plan sponsor’s address 3280 BLAZER PARKWAY, SUITE 101, LEXINGTON, KY, 40509

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CORE4 THERAPY GROUP LLC CBS BENEFIT PLAN 2022 460886926 2023-12-27 CORE4 THERAPY GROUP LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 621399
Sponsor’s telephone number 8592255424
Plan sponsor’s address 3280 BLAZER PARKWAY, SUITE 101, LEXINGTON, KY, 40509

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

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

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
Annual Report 2021-02-15
Annual Report 2020-02-28
Principal Office Address Change 2019-04-25
Annual Report 2019-04-25
Registered Agent name/address change 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2560797702 2020-05-01 0457 PPP 3280 BLAZER PKWY STE 101, LEXINGTON, KY, 40509
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3342
Loan Approval Amount (current) 3342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3373.2
Forgiveness Paid Date 2021-04-12

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