Name: | CORNERSTONE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 Sep 2004 (20 years ago) |
Organization Date: | 29 Sep 2004 (20 years ago) |
Last Annual Report: | 26 Mar 2024 (a year 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 |
Name | Role |
---|---|
Jeremy Grant Byers | Manager |
Name | Role |
---|---|
JEREMY BYERS | Registered Agent |
Name | Role |
---|---|
JEREMY BYERS | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-24 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-24 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-31 |
Registered Agent name/address change | 2015-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8108297804 | 2020-06-05 | 0457 | PPP | 811 HARVEST GROVE WAY, LOUISVILLE, KY, 40245-5140 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State