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 (2 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 - -
Department of Insurance DOI ID 399138 Agent - Crop Inactive 1989-01-06 - 2002-04-22 - -
Department of Insurance DOI ID 399138 Agent - General Lines Inactive 1982-06-15 - 2000-08-15 - -

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
Annual Report 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-02-11
Annual Report 2019-04-18
Name Renewal 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3911547106 2020-04-12 0457 PPP 845 US Highway 27 North, Stanford, KY, 40484-1042
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stanford, LINCOLN, KY, 40484-1042
Project Congressional District KY-05
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16859.68
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State