Search icon

CORNELIUS ENTERPRISES, INC.

Company Details

Name: CORNELIUS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1976 (49 years ago)
Organization Date: 24 Aug 1976 (49 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0074513
Industry: Insurance Carriers
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 845 US HIGHWAY 27 N, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
JESSICA CORNELIUS Director
DAVID CORNELIUS Director

Incorporator

Name Role
JESSICA CORNELIUS Incorporator
DAVID CORNELIUS Incorporator

Treasurer

Name Role
Jessica Cornelius Treasurer

Vice President

Name Role
Jessica Cornelius Vice President

Secretary

Name Role
David R. Cornelius Secretary

Registered Agent

Name Role
DAVID CORNELIUS Registered Agent

President

Name Role
David R. Cornelius President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399138 Agent - Health Active 2009-02-26 - - 2027-03-31 -
Department of Insurance DOI ID 399138 Agent - Life Active 2009-02-26 - - 2027-03-31 -
Department of Insurance DOI ID 399138 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399138 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 399138 Agent - Assessment Chapter 299 Inactive 1997-11-25 - 2000-12-01 - -

Assumed Names

Name Status Expiration Date
CORNELIUS MCGUFFEY INSURANCE Inactive 2024-06-03
CORNELIUS-MCGUFFEY INSURANCE AGENCY Inactive 2014-02-26

Filings

Name File Date
Annual Report Amendment 2025-02-25
Annual Report Amendment 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16750.00
Total Face Value Of Loan:
16750.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16750
Current Approval Amount:
16750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16859.68

Sources: Kentucky Secretary of State