Search icon

CORNERSTONE PROPERTIES OF KENTUCKY, LLC

Company Details

Name: CORNERSTONE PROPERTIES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2002 (23 years ago)
Organization Date: 25 Apr 2002 (23 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Members
Organization Number: 0535704
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 5400 HARRODSBURG ROAD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM FRYE Registered Agent

Member

Name Role
WILLIAM B FRYE Member

Organizer

Name Role
JEFF CARVER Organizer
WILLIAM FRYE Organizer

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-18
Annual Report 2022-06-22
Annual Report 2021-04-15
Annual Report 2020-06-30
Annual Report 2019-06-30
Annual Report 2018-07-19
Annual Report 2017-05-30
Annual Report 2016-06-30
Annual Report 2015-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306514001 0452110 2003-04-28 132 GRINDER COURT, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-28
Case Closed 2003-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2003-06-10
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054998307 2021-01-27 0457 PPS 1000 Grey Oak Ln, Nicholasville, KY, 40356-6071
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29727.5
Loan Approval Amount (current) 29727.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-6071
Project Congressional District KY-06
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29915.77
Forgiveness Paid Date 2021-09-14
2141257100 2020-04-10 0457 PPP 5400 Harrodsburg Road, NICHOLASVILLE, KY, 40356-6027
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-6027
Project Congressional District KY-06
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29998.65
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State