Search icon

CORNERSTONE DIAGNOSTICS INC.

Headquarter

Company Details

Name: CORNERSTONE DIAGNOSTICS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2011 (14 years ago)
Organization Date: 05 Jul 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0795146
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 812 N. MAIN STREET, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE DIAGNOSTICS INC., MISSISSIPPI 1090623 MISSISSIPPI
Headquarter of CORNERSTONE DIAGNOSTICS INC., ALABAMA 000-267-040 ALABAMA
Headquarter of CORNERSTONE DIAGNOSTICS INC., FLORIDA F12000003534 FLORIDA
Headquarter of CORNERSTONE DIAGNOSTICS INC., ILLINOIS CORP_71214419 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LAFMTAJ41FA3 2024-09-05 812 N MAIN ST, JAMESTOWN, KY, 42629, 2404, USA PO BOX 1240, RUSSELL SPRINGS, KY, 42642, 4652, USA

Business Information

URL http://www.cornerstonedx.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-25
Initial Registration Date 2020-11-05
Entity Start Date 2011-07-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325413, 541380, 621511
Product and Service Codes 6550

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAN NEEDHAM
Role DIRECTOR OF OPERATIONS
Address PO BOX 1240, RUSSELL SPRINGS, KY, 42642, USA
Government Business
Title PRIMARY POC
Name DAN NEEDHAM
Role DIRECTOR OF OPERATIONS
Address PO BOX 1240, RUSSELL SPRINGS, KY, 42642, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE DIAGNOSTICS 401(K) PLAN 2023 275380478 2024-03-05 CORNERSTONE DIAGNOSTICS INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 8774128330
Plan sponsor’s address 812 N MAIN STREET, JAMESTOWN, KY, 42629

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing KATELYN LY
Valid signature Filed with authorized/valid electronic signature
PREMIERTOX 2.0 INC. WELFARE PLAN 2017 275380478 2018-10-15 PREMIERTOX 2.0 INC. 130
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 8774128330
Plan sponsor’s mailing address P.O. BOX 1240, RUSSELL SPRINGS, KY, 42642
Plan sponsor’s address P.O. BOX 1240, RUSSELL SPRINGS, KY, 426421240

Number of participants as of the end of the plan year

Active participants 150
Retired or separated participants receiving benefits 0
PREMIERTOX 2.0 INC. WELFARE PLAN 2016 275380478 2017-10-10 PREMIERTOX 2.0 INC. 191
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 8774128330
Plan sponsor’s mailing address P.O. BOX 1240, RUSSELL SPRINGS, KY, 42642
Plan sponsor’s address P.O. BOX 1240, RUSSELL SPRINGS, KY, 426421240

Number of participants as of the end of the plan year

Active participants 130
PREMIERTOX 2.0 INC. WELFARE PLAN 2015 275380478 2016-10-18 PREMIERTOX 2.0 INC. 153
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 339900
Sponsor’s telephone number 8774128330
Plan sponsor’s mailing address P.O. BOX 1240, RUSSELL SPRINGS, KY, 42642
Plan sponsor’s address P.O. BOX 1240, RUSSELL SPRINGS, KY, 426421240

Number of participants as of the end of the plan year

Active participants 185
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing STEVE KLIPP
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Jenni Coffey Director

President

Name Role
TERRY STEPHENS President

Incorporator

Name Role
W. BRADFORD BOONE Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
PREMIERTOX, INC. Merger
PREMIERTOX 2.0, INC. Old Name

Assumed Names

Name Status Expiration Date
PREMIERTOX 2-0, INC. Inactive 2022-02-02
PREMIERTOX LABORATORY Inactive 2021-02-26
PREMIERTOX LABORATORY Inactive 2015-09-16
PREMIERTOX DIAGNOSTICS Inactive 2015-09-16

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-04
Annual Report 2023-02-21
Annual Report 2022-02-16
Amendment 2021-12-16
Annual Report 2021-03-11
Principal Office Address Change 2021-03-11
Registered Agent name/address change 2020-10-13
Annual Report 2020-01-20
Annual Report 2019-03-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24524N0200 2024-01-01 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_36C24524N0200_3600_36C24523D0018_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 167520.00
Current Award Amount 167520.00
Potential Award Amount 167520.00

Description

Title URINE AND ORAL TOXICOLOGY TESTING KITS FOR 2024.
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6550: IN VITRO DIAGNOSTIC SUBSTANCES, REAGENTS, TEST KITS AND SETS

Recipient Details

Recipient CORNERSTONE DIAGNOSTICS INC
UEI LAFMTAJ41FA3
Recipient Address UNITED STATES, 812 N MAIN ST, JAMESTOWN, RUSSELL, KENTUCKY, 426292404
DELIVERY ORDER AWARD 36C24523N0259 2023-01-01 2023-12-31 2023-12-31
Unique Award Key CONT_AWD_36C24523N0259_3600_36C24523D0018_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 40316.50
Current Award Amount 40316.50
Potential Award Amount 40316.50

Description

Title URINE AND ORAL TOXICOLOGY TESTING KITS
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6550: IN VITRO DIAGNOSTIC SUBSTANCES, REAGENTS, TEST KITS AND SETS

Recipient Details

Recipient CORNERSTONE DIAGNOSTICS INC
UEI LAFMTAJ41FA3
Recipient Address UNITED STATES, 812 N MAIN ST, JAMESTOWN, RUSSELL, KENTUCKY, 426292404

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149688302 2021-01-21 0457 PPS 2431 Lakeway Dr Ste 17A-1, Russell Springs, KY, 42642-4652
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609302.5
Loan Approval Amount (current) 609302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-4652
Project Congressional District KY-01
Number of Employees 66
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 616834.16
Forgiveness Paid Date 2022-04-25
6021697107 2020-04-14 0457 PPP 2431 LAKEWAY DR, RUSSELL SPRINGS, KY, 42642
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564687.5
Loan Approval Amount (current) 564687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-0001
Project Congressional District KY-01
Number of Employees 72
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575965.56
Forgiveness Paid Date 2022-04-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2557831 CORNERSTONE DIAGNOSTICS INC - LAFMTAJ41FA3 812 N MAIN ST, JAMESTOWN, KY, 42629-2404
Capabilities Statement Link -
Phone Number 877-412-8330
Fax Number 844-984-0300
E-mail Address crystal.popplewell@cornerstonedx.com
WWW Page http://www.cornerstonedx.com
E-Commerce Website -
Contact Person CRYSTAL POPPLEWELL
County Code (3 digit) 207
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 8SFY0
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Comprehensive drug testing and background screening services.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords COVID TESTING, URINE TOXICOLOGY TESTING; CLINICAL & FORENSIC, SUBSTANCE ABUSE TESTING
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Terry Stephens
Role (no title given)

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621511
NAICS Code's Description Medical Laboratories
Buy Green Yes
Code 325413
NAICS Code's Description In?Vitro Diagnostic Substance Manufacturing
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 20.38 $250,000 $200,000 18 25 2012-08-30 Prelim

Sources: Kentucky Secretary of State