Search icon

CORE GROUP LEXINGTON, LLC

Company Details

Name: CORE GROUP LEXINGTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2013 (12 years ago)
Organization Date: 31 Oct 2013 (12 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0871038
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40409
City: Brodhead
Primary County: Rockcastle County
Principal Office: 1908 BRYANT ROAD SUITE 250, LEXINGTON, KY 40409
Place of Formation: KENTUCKY

Member

Name Role
Joseph Miller Member
Trystan Hayes Member
Sheridan Sims Member
Donna Sullivan Member
Jesse Kerr Member
Tara Smith Member

Registered Agent

Name Role
Tara Smith LLC Registered Agent

Manager

Name Role
Walter Smith Manager

Organizer

Name Role
Dan M Rose Organizer

Former Company Names

Name Action
KW Hamburg, LLC Old Name

Assumed Names

Name Status Expiration Date
KELLER WILLIAMS COMMONWEALTH Active 2027-11-04
KELLER WILLIAMS GREATER LEXINGTON Inactive 2019-02-17

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-20
Annual Report 2023-03-24
Certificate of Assumed Name 2022-11-04
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
80944.00
Total Face Value Of Loan:
80944.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80944
Current Approval Amount:
80944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81737.7

Sources: Kentucky Secretary of State