Detail by Officer/Registered Agent Name

Florida Limited Partnership

CORE & MAIN LP

Filing Information
A04000001840 03-0550887 11/22/2004 FL ACTIVE CORPORATE MERGER 04/01/2024 04/01/2024
Principal Address
1830 CRAIG PARK COURT
ST LOUIS, MO 63146

Changed: 09/21/2017
Mailing Address
1830 CRAIG PARK COURT
ST LOUIS, MO 63146

Changed: 09/21/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/21/2016

Address Changed: 10/21/2016
General Partner Detail Name & Address

CORE & MAIN INTERMEDIATE GP, LLC
1830 CRAIG PARK COURT
ST. LOUIS, MO 63146

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/25/2023
2024 03/18/2024

Document Images
04/01/2024 -- Merger View image in PDF format
03/18/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- Merger View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
12/16/2021 -- Merger View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- Merger View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
08/05/2019 -- LP Amendment View image in PDF format
08/05/2019 -- LP Amendment View image in PDF format
08/05/2019 -- LP Amendment View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
08/29/2017 -- LP Amendment and Names Change View image in PDF format
08/01/2017 -- Merger View image in PDF format
08/01/2017 -- LP Amendment View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
10/21/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
09/30/2009 -- LP Amendment View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
12/05/2007 -- Reg. Agent Change View image in PDF format
05/05/2007 -- ANNUAL REPORT View image in PDF format
10/25/2006 -- LP Name Change View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
06/03/2005 -- Contribution Change View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
12/22/2004 -- Merger View image in PDF format
11/22/2004 -- Domestic LP View image in PDF format