CORE RECOVERIES, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
561440 Collection AgenciesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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