Search icon

CORNERSTONE PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Sep 2004 (21 years ago)
Organization Date: 29 Sep 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0595991
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 811 HARVEST GROVE WAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREMY BYERS Registered Agent

Organizer

Name Role
JEREMY BYERS Organizer

Manager

Name Role
Jeremy Grant Byers Manager

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-26
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-02-25

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,964.67
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State