Name: | CORNERSTONE PROPERTY HOLDING CO., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 2004 (20 years ago) |
Organization Date: | 06 Oct 2004 (20 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0596477 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | C/O CORNERSTONE SIGN AND DECAL, INC., 11900 CARRIER CT., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON ETHERTON | Registered Agent |
Name | Role |
---|---|
Don E Etherton Jr | Member |
Name | Role |
---|---|
J. MICHAEL DALTON | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-31 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-02-27 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State