Search icon

CORNERSTONE MANAGEMENT GROUP LIMITED LLC

Company Details

Name: CORNERSTONE MANAGEMENT GROUP LIMITED LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Aug 1994 (31 years ago)
Authority Date: 18 Aug 1994 (31 years ago)
Last Annual Report: 21 Jun 2021 (4 years ago)
Organization Number: 0400249
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3213 NORTH TALBOT, ERLANGER, KY 41018
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Gerald W Geisen Member
SUZANNE DETZEL Member
JOSEPH A. DETZEL Member

Organizer

Name Role
GERALD W. GEISEN Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-21
Annual Report 2020-06-16
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-06-09
Annual Report 2016-06-13
Annual Report 2015-06-16
Annual Report 2014-06-25
Annual Report 2013-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229657905 2020-06-17 0457 PPP 3213 NORTH TALBOT AVE, ERLANGER, KY, 41018-1369
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72857
Loan Approval Amount (current) 72857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ERLANGER, KENTON, KY, 41018-1369
Project Congressional District KY-04
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73403.43
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State