Search icon

CORNERSTONE FAMILY CHIROPRACTIC, LLC

Company Details

Name: CORNERSTONE FAMILY CHIROPRACTIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2011 (14 years ago)
Organization Date: 07 Feb 2011 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0783909
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 2144 DECLARATION DRIVE, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE FAMILY CHIROPRACTIC RETIREMENT SAVINGS PLAN 2023 451536321 2024-03-04 CORNERSTONE FAMILY CHIROPRACTIC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621310
Sponsor’s telephone number 8598159371
Plan sponsor’s address 2144 DECLARATION DR., INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2024-03-04
Name of individual signing DIERDRA ROBISON
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE FAMILY CHIROPRACTIC RETIREMENT SAVINGS PLAN 2022 451536321 2023-03-13 CORNERSTONE FAMILY CHIROPRACTIC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621310
Sponsor’s telephone number 8598159371
Plan sponsor’s address 2144 DECLARATION DR., INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing DIERDRA ROBISON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Dierdra Kristen Robison Member

Organizer

Name Role
DIERDRA ROBISON Organizer

Registered Agent

Name Role
JAMES R. POSTON, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-02-18
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-05-10
Annual Report 2016-03-23
Principal Office Address Change 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6214688303 2021-01-26 0457 PPS 2144 Declaration Dr, Independence, KY, 41051-7034
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35752.37
Loan Approval Amount (current) 35752.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Independence, KENTON, KY, 41051-7034
Project Congressional District KY-04
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35954.97
Forgiveness Paid Date 2021-08-27
4602187008 2020-04-04 0457 PPP 2144 DECLARATION DR, INDEPENDENCE, KY, 41051-7034
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDEPENDENCE, KENTON, KY, 41051-7034
Project Congressional District KY-04
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35954.56
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State