Search icon

CORNERSTONE TO LEARNING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE TO LEARNING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1991 (34 years ago)
Organization Date: 04 Sep 1991 (34 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0290418
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: MARY JANE MILLS, 222 N. DEPOT ST, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jane Mills President

Director

Name Role
JANE MILLS Director
JOSEPH C MILLS Director

Incorporator

Name Role
JANE MILLS Incorporator

Registered Agent

Name Role
JANE MILLS Registered Agent

Secretary

Name Role
TOMMIE L. MILLS Secretary

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-04-13
Annual Report 2020-05-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
90919.95
Total Face Value Of Loan:
90919.95
Date:
2020-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90919.95
Current Approval Amount:
90919.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91394.75

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3436.6
Executive 2025-01-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3076.32
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3384.78
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3287.23
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3575.36

Sources: Kentucky Secretary of State