Search icon

FLAGSTONE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FLAGSTONE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2013 (12 years ago)
Organization Date: 15 Jan 2013 (12 years ago)
Last Annual Report: 21 Feb 2025 (4 months ago)
Organization Number: 0847199
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2608 Stonemill Dr, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEPHANIE WADE Registered Agent

President

Name Role
Stephanie L Wade President

Incorporator

Name Role
STEPHANIE ROEMER Incorporator

Filings

Name File Date
Annual Report 2025-02-21
Principal Office Address Change 2024-07-16
Registered Agent name/address change 2024-07-16
Annual Report 2024-07-16
Registered Agent name/address change 2023-03-22

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10861.00
Total Face Value Of Loan:
10861.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10861
Current Approval Amount:
10861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10965.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State