Search icon

Cornerstone Church, LLC

Company Details

Name: Cornerstone Church, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 2011 (13 years ago)
Organization Date: 07 Dec 2011 (13 years ago)
Last Annual Report: 07 Nov 2024 (5 months ago)
Managed By: Members
Organization Number: 0807080
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9223 FERN CREEK ROAD, LOUISVILLE, KY 40291-1945
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE PRIDDY Registered Agent

Member

Name Role
Steve Wood Member
Steven Scott Priddy Member
Helen Suzanne Priddy Member
Jonathan Ray Perry Member
Jenni Hill Member

Organizer

Name Role
Jimmie C Jarvis Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
176534 Water Resources Floodplain New Approval Issued 2023-03-16 2023-03-16
Document Name Permit 32768 Cover Letter.pdf
Date 2023-03-16
Document Download
Document Name Permit 32768 Requirements.pdf
Date 2023-03-16
Document Download

Assumed Names

Name Status Expiration Date
HIGHPOINT CHURCH OF METRO LOUISVILLE Inactive 2020-05-26

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-07
Reinstatement 2024-11-07
Reinstatement Certificate of Existence 2024-11-07
Administrative Dissolution 2024-10-12
Certificate of Assumed Name 2023-08-11
Annual Report 2023-02-06
Registered Agent name/address change 2023-02-06
Annual Report 2022-06-30
Annual Report 2021-03-05
Annual Report 2020-02-18

Sources: Kentucky Secretary of State