Name: | Core4, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 2017 (7 years ago) |
Organization Date: | 10 Nov 2017 (7 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1002105 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 809 BROOKHILL DRIVE , Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM THORNHILL | Registered Agent |
Matthew Hays | Registered Agent |
Name | Role |
---|---|
Matthew Hays | Organizer |
Jeremy Nalli | Organizer |
James Thornhill | Organizer |
Bradley Husz | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-25 |
Annual Report | 2023-04-04 |
Reinstatement | 2022-05-05 |
Reinstatement Approval Letter Revenue | 2022-05-05 |
Principal Office Address Change | 2022-05-05 |
Reinstatement Certificate of Existence | 2022-05-05 |
Registered Agent name/address change | 2022-05-05 |
Sixty Day Notice Return | 2019-10-17 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State