Search icon

CORE RECOVERIES, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORE RECOVERIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2011
Branch of: CORE RECOVERIES, LLC, KENTUCKY (Company Number 0779732)
Business ALEI: 1044242
Annual report due: 31 Mar 2026
Business address: 9420 Bunsen Parkway, LOUISVILLE, KY, 40220, United States
Mailing address: 9420 Bunsen Parkway, Suite 120, LOUISVILLE, KY, United States, 40220
Mailing jurisdiction address: 9420 Bunsen Parkway, Suite 120, Louisville, KY, 40220, United States
Place of Formation: KENTUCKY
E-Mail: mkorn@corerecoveries.com
E-Mail: govdocs@corpcreations.com

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
YLOFT, LLC Officer 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, United States -
LEISA P. KORN Officer 9420 Bunsen Parkway, Suite 120, LOUISVILLE, KY, 40220, United States 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, United States
MATTHEW A. KORN Officer 9420 Bunsen Parkway, Suite 120, LOUISVILLE, KY, 40220, United States 2600 EASTPOINT PARKWAY SUITE 101, LOUISVILLE, KY, 40223, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013361963 2025-04-02 2025-04-02 Change of Agent Agent Change -
BF-0013012824 2025-03-11 - Annual Report Annual Report -
BF-0012300077 2024-03-04 - Annual Report Annual Report -
BF-0011426313 2023-01-31 - Annual Report Annual Report -
BF-0010279231 2022-02-09 - Annual Report Annual Report 2022
0007185396 2021-02-23 - Annual Report Annual Report 2021
0006782849 2020-02-25 - Annual Report Annual Report 2020
0006448874 2019-03-11 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006089518 2018-02-21 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information