Search icon

CORNERSTONE PROPERTY HOLDING CO., LLC

Company Details

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

Registered Agent

Name Role
DON ETHERTON Registered Agent

Member

Name Role
Don E Etherton Jr Member

Organizer

Name Role
J. MICHAEL DALTON Organizer

Filings

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