Search icon

CORNERSTONE SENIOR SERVICES, LLC

Headquarter

Company Details

Name: CORNERSTONE SENIOR SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1995 (29 years ago)
Organization Date: 01 Dec 1995 (29 years ago)
Last Annual Report: 08 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0408559
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1945 SCOTTSVILLE ROAD, SUITE 201B, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE SENIOR SERVICES, LLC, NEW YORK 2997754 NEW YORK

Organizer

Name Role
ALLEN COSTELLOW Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
Guarantee Trust Life Insurance Company Manager
Barbara Lynn Taube Manager
Richard See Holson III Manager

Filings

Name File Date
Dissolution 2020-11-06
Annual Report 2020-06-08
Annual Report 2019-05-03
Annual Report 2018-05-02
Principal Office Address Change 2017-05-26
Annual Report 2017-05-26
Annual Report 2016-04-30
Annual Report 2015-05-04
Annual Report 2014-05-17
Annual Report 2013-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302402334 0452110 1999-07-08 600 31W BYPASS, SUITE 18D, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-08-10
Case Closed 1999-09-24

Related Activity

Type Complaint
Activity Nr 201848652
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-09-02
Abatement Due Date 1999-09-10
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 27

Sources: Kentucky Secretary of State