Search icon

Cornerstone Builders LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Cornerstone Builders LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 2011 (14 years ago)
Organization Date: 21 Sep 2011 (14 years ago)
Last Annual Report: 11 Sep 2023 (2 years ago)
Managed By: Members
Organization Number: 0800731
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 252 LINCOLN AVE, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Anthony Oliver NA Member

Organizer

Name Role
Anthony Grisby Organizer

Registered Agent

Name Role
Anthony Grisby Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-09-11
Reinstatement Approval Letter Revenue 2023-09-11
Reinstatement 2023-09-11
Reinstatement Certificate of Existence 2023-09-11

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,097.5
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,097.5
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,154.07
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $8,096.5
Jobs Reported:
1
Initial Approval Amount:
$6,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,260.3
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $6,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State