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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
ROBIN STRODE DOWNING | Member |
GLENDA S COLE | Member |
MELISSA DANIELLE ECKMAN | Member |
Name | Role |
---|---|
ROBIN S. DOWNING | Organizer |
Name | Role |
---|---|
GLENDA S. COLE | Registered Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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