Search icon

Core4, LLC

Company Details

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

Registered Agent

Name Role
JIM THORNHILL Registered Agent
Matthew Hays Registered Agent

Organizer

Name Role
Matthew Hays Organizer
Jeremy Nalli Organizer
James Thornhill Organizer
Bradley Husz Organizer

Filings

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