Search icon

Community Core LLC

Company Details

Name: Community Core LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2013 (12 years ago)
Organization Date: 22 Jan 2013 (12 years ago)
Last Annual Report: 07 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0847738
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1230 LIBERTY BANK LANE, SUITE 120, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY CORE LLC 401(K) PLAN 2023 462515020 2024-05-09 COMMUNITY CORE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8442346327
Plan sponsor’s address 1230 LIBERTY BANK LANE, SUITE 120, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
COMMUNITY CORE LLC 401(K) PLAN 2022 462515020 2023-05-27 COMMUNITY CORE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8442346327
Plan sponsor’s address 600 E MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
COMMUNITY CORE LLC 401(K) PLAN 2021 462515020 2022-05-19 COMMUNITY CORE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8442346327
Plan sponsor’s address 600 E MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
COMMUNITY CORE LLC 401(K) PLAN 2020 462515020 2021-05-11 COMMUNITY CORE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8442346327
Plan sponsor’s address 600 E MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
COMMUNITY CORE LLC 401(K) PLAN 2019 462515020 2020-05-13 COMMUNITY CORE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8442346327
Plan sponsor’s address 600 E MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Brian O'Neil Waters Manager
William R Burdette Manager
Benjamin Joseph Loehle Manager
Alexandra Esher Manager

Organizer

Name Role
Brian O'Neil Waters Organizer
Benjamin Joseph Loehle Organizer
Kristina Michele Heath Organizer

Registered Agent

Name Role
BRIAN O'NEIL WATERS Registered Agent

Assumed Names

Name Status Expiration Date
FINDCRA Active 2029-01-11

Filings

Name File Date
Annual Report 2025-01-07
Annual Report 2024-01-11
Name Renewal 2024-01-11
Annual Report 2023-01-08
Principal Office Address Change 2022-10-12
Annual Report Amendment 2022-03-29
Unhonored Check Letter 2022-03-11
Annual Report 2022-01-22
Annual Report 2021-02-13
Annual Report 2020-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7669957709 2020-05-01 0457 PPP 600 E MAIN ST, LOUISVILLE, KY, 40202-1077
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1077
Project Congressional District KY-03
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32017.82
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State