Name: | CORE Admin LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2014 (11 years ago) |
Organization Date: | 01 Oct 2014 (10 years ago) |
Authority Date: | 20 Aug 2014 (11 years ago) |
Last Annual Report: | 28 Apr 2016 (9 years ago) |
Organization Number: | 0895157 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 155 WEST CENTRAL AVE, ASHLAND, KY 41101 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
Jeremiah James Holmes | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2017-10-09 |
Annual Report | 2016-04-28 |
Annual Report Return | 2015-07-29 |
Annual Report | 2015-05-21 |
Principal Office Address Change | 2015-04-23 |
Sources: Kentucky Secretary of State