Search icon

Three Corners Employment LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Three Corners Employment LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2017 (8 years ago)
Organization Date: 22 May 2017 (8 years ago)
Last Annual Report: 30 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0986239
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 42349
City: Horse Branch
Primary County: Ohio County
Principal Office: 358 Antioch Rd, Horse Branch, KY 42349
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY HENDERSON Registered Agent
Stacy G Henderson Registered Agent

Member

Name Role
Timothy Earl Henderson Member

Organizer

Name Role
Stacy G Henderson Organizer

Filings

Name File Date
Annual Report 2024-08-30
Annual Report 2024-08-30
Annual Report 2023-06-02
Reinstatement 2022-10-27
Reinstatement Certificate of Existence 2022-10-27

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 125370
Executive 2024-12-20 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 133920
Executive 2024-12-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 4000
Executive 2024-12-03 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 135360
Executive 2024-10-31 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 87187.5

Sources: Kentucky Secretary of State