Search icon

CORNERSTONE MANOR, LLC

Company Details

Name: CORNERSTONE MANOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2003 (22 years ago)
Organization Date: 31 Jan 2003 (22 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0553392
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 515 WATER STREET, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Organizer

Name Role
CAROL SUE VAUGHT Organizer

Registered Agent

Name Role
JAMES VAUGHT Registered Agent

Member

Name Role
James Vaught Member

Filings

Name File Date
Dissolution 2023-12-14
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-04-26
Annual Report 2020-02-28
Annual Report 2019-04-26
Annual Report 2018-05-08
Annual Report 2017-04-18
Annual Report 2016-03-17
Annual Report 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776477005 2020-04-08 0457 PPP 515 WATER ST, SCOTTSVILLE, KY, 42164-1167
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, ALLEN, KY, 42164-1167
Project Congressional District KY-01
Number of Employees 11
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50829.65
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State