Search icon

Cornerstone Lofts, LLC

Company Details

Name: Cornerstone Lofts, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 2011 (14 years ago)
Organization Date: 19 Aug 2011 (14 years ago)
Last Annual Report: 22 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0798415
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1024 SOUTH 3RD STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Adam Brandon Denton Manager
Thomas Thomas Floyd Manager

Organizer

Name Role
Nicholas A Volk Organizer

Registered Agent

Name Role
THOMAS FLOYD Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-22
Registered Agent name/address change 2022-05-24
Agent Resignation 2022-03-01
Annual Report 2021-06-22
Annual Report 2020-06-18
Principal Office Address Change 2019-06-11
Annual Report 2019-06-11
Annual Report 2018-06-20
Annual Report 2017-06-29

Sources: Kentucky Secretary of State