Search icon

Core Financial Services, LLC

Company Details

Name: Core Financial Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2020 (4 years ago)
Organization Date: 07 Oct 2020 (4 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1115871
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2600 Eastpoint Pkwy Ste 100, Louisville, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matthew Korn Registered Agent
CORPORATE CREATIONS NETWORK INC. Registered Agent

Organizer

Name Role
Leisa Korn Organizer
Rebecca Dillon Organizer

Member

Name Role
Leisa Korn Member
Rebecca Dillon Member
Matthew Korn Member

Filings

Name File Date
Annual Report 2024-06-06
Reinstatement Certificate of Existence 2023-10-04
Reinstatement 2023-10-04
Registered Agent name/address change 2023-10-04
Principal Office Address Change 2023-10-04
Reinstatement Approval Letter Revenue 2023-10-04
Administrative Dissolution 2022-10-04
Annual Report 2021-08-31
Annual Report 2020-10-07

Sources: Kentucky Secretary of State