Search icon

Cornerstone Builders LLC

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
Reinstatement 2023-09-11
Registered Agent name/address change 2023-09-11
Reinstatement Approval Letter Revenue 2023-09-11
Reinstatement Certificate of Existence 2023-09-11
Administrative Dissolution 2021-10-19
Reinstatement 2020-05-08
Principal Office Address Change 2020-05-08
Registered Agent name/address change 2020-05-08
Reinstatement Certificate of Existence 2020-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696258802 2021-04-15 0457 PPS 252 Lincoln Ave, Lexington, KY, 40502-1516
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8097.5
Loan Approval Amount (current) 8097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1516
Project Congressional District KY-06
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8154.07
Forgiveness Paid Date 2022-01-03
9808547203 2020-04-28 0457 PPP 252 Lincoln Ave, LEXINGTON, KY, 40502
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6260.3
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State