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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
72857.00
Total Face Value Of Loan:
72857.00
Date:
2020-05-03
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:
72857.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72857
Current Approval Amount:
72857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73403.43

Sources: Kentucky Secretary of State