Search icon

Core Displays, LLC

Company Details

Name: Core Displays, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2019 (6 years ago)
Organization Date: 01 Aug 2019 (6 years ago)
Last Annual Report: 02 Apr 2025 (18 days ago)
Managed By: Members
Organization Number: 1066838
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. Box 991064, Louisville, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Micheal Townsend Member
Logan P Baker Member
Aaron B Shellnutt Member

Registered Agent

Name Role
Logan Phelps Baker Registered Agent

Organizer

Name Role
Logan Phelps Baker Organizer

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-04-25
Registered Agent name/address change 2023-04-25
Principal Office Address Change 2023-04-25
Annual Report 2023-04-25
Annual Report 2022-03-11
Annual Report 2021-03-29
Annual Report 2020-02-28

Sources: Kentucky Secretary of State