Search icon

CORE RICHMOND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORE RICHMOND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2017 (8 years ago)
Organization Date: 03 Mar 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0978340
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 230 GERI LANE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Member Managed Member Managed Member

Registered Agent

Name Role
T. TOMMY LITTLEPAGE, ESQ. Registered Agent

Organizer

Name Role
T TOMMY LITTLEPAGE Organizer

Assumed Names

Name Status Expiration Date
KELLER WILLIAMS LEGACY GROUP Inactive 2022-03-10

Filings

Name File Date
Annual Report 2024-05-31
Registered Agent name/address change 2024-02-02
Annual Report 2023-05-05
Annual Report 2022-05-17
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26122.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State