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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gerald W Geisen | Member |
SUZANNE DETZEL | Member |
JOSEPH A. DETZEL | Member |
Name | Role |
---|---|
GERALD W. GEISEN | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State