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 (11 years ago) |
Organization Date: | 31 Oct 2013 (11 years ago) |
Last Annual Report: | 11 Mar 2025 (3 days 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 |
Name | Role |
---|---|
Sheridan Sims | Member |
Joseph Miller | Member |
Trystan Hayes | Member |
Donna Sullivan | Member |
Jesse Kerr | Member |
Tara Smith | Member |
Name | Role |
---|---|
Walter Smith | Manager |
Name | Role |
---|---|
Dan M Rose | Organizer |
Name | Role |
---|---|
Tara Smith LLC | Registered Agent |
Name | Action |
---|---|
KW Hamburg, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
KELLER WILLIAMS COMMONWEALTH | Active | 2027-11-04 |
KELLER WILLIAMS GREATER LEXINGTON | Inactive | 2019-02-17 |
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 |
Certificate of Assumed Name | 2021-07-22 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8177447206 | 2020-04-28 | 0457 | PPP | 2700 OLD ROSEBUD RD STE 250, LEXINGTON, KY, 40509-8625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State