Search icon

Core Construction Services LLC

Company Details

Name: Core Construction Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2022 (2 years ago)
Organization Date: 16 Oct 2022 (2 years ago)
Last Annual Report: 23 Jan 2025 (2 months ago)
Managed By: Managers
Organization Number: 1236970
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 2208 Strasburg Park, Lexington, KY 40514
Place of Formation: KENTUCKY

Manager

Name Role
Uriel Contreras Manager

Member

Name Role
Uriel Contreras Member

Registered Agent

Name Role
URIEL CONTRERAS Registered Agent
Jenae Contreras Registered Agent

Organizer

Name Role
Uriel Contreras Organizer
Edgar Contreras Organizer

Filings

Name File Date
Annual Report 2025-01-23
Annual Report Amendment 2024-11-06
Annual Report 2024-03-26
Registered Agent name/address change 2023-11-30
Annual Report 2023-04-16

Sources: Kentucky Secretary of State