Search icon

Marksbury Cornett Construction LLC

Company Details

Name: Marksbury Cornett Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2012 (13 years ago)
Organization Date: 06 Sep 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0837500
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 43756, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Member

Name Role
Jerry Simon Marksbury, Jr. Member

Organizer

Name Role
Jerry S Marksbury Organizer

Registered Agent

Name Role
JERRY MARKSBURY JR Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-01-18
Annual Report 2023-03-22
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-24
Annual Report 2019-01-24
Annual Report 2018-02-04
Annual Report 2017-01-16
Registered Agent name/address change 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144058501 2021-03-09 0457 PPS 116 Harrison Ave, Louisville, KY, 40243-1312
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146000
Loan Approval Amount (current) 146000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1312
Project Congressional District KY-03
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146665.11
Forgiveness Paid Date 2021-08-30
3681757201 2020-04-27 0457 PPP 116 HARRISON AVENUE, Louisville, KY, 40243-1312
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163400
Loan Approval Amount (current) 163400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1312
Project Congressional District KY-03
Number of Employees 14
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142866.53
Forgiveness Paid Date 2021-03-17

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400005275 Construction - - 31960
Department CHFS - Office Of The Secretary
Category (912) CONSTRUCTION SERVICES, GENERAL
Authorization Construction Small Purchase>Agency 3 Quote Limit

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 13233.54
Executive 2025-02-11 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 232164.3
Executive 2025-01-22 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 74658.99
Executive 2025-01-13 2025 Education and Labor Cabinet Department Of Education General Construction General Construction 11289.12
Executive 2025-01-10 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 86040
Executive 2024-12-19 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 247410
Executive 2024-12-13 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 27121.85
Executive 2024-12-11 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 188064
Executive 2024-12-02 2025 Education and Labor Cabinet Department Of Education General Construction General Construction 23183.82
Executive 2024-11-19 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 208296

Sources: Kentucky Secretary of State