Search icon

CORNERSTONE PROPERTIES OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
29727.50
Total Face Value Of Loan:
29727.50
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-11
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:
29700.00
Total Face Value Of Loan:
29700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-28
Type:
Planned
Address:
132 GRINDER COURT, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,727.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,727.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$29,915.77
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $29,724.5
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$29,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$29,998.65
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $29,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State