Search icon

Cornerstone Management, LLC

Company Details

Name: Cornerstone Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Aug 2013 (12 years ago)
Organization Date: 08 Aug 2013 (12 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0864102
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 997 STAR SHOOT PKWY, 997 STAR SHOOT PKWY, LEXINGTON, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN BECK Registered Agent

Manager

Name Role
Kevin Thomas Beck Manager

Organizer

Name Role
Karen Beck Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Registered Agent name/address change 2021-01-07
Principal Office Address Change 2021-01-07
Annual Report 2020-06-17
Annual Report 2019-10-07
Annual Report 2018-07-02
Annual Report 2017-10-02
Annual Report 2016-07-29
Annual Report 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610958409 2021-02-02 0457 PPS 997 Star Shoot Pkwy, Lexington, KY, 40509-4480
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7230
Loan Approval Amount (current) 7230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4480
Project Congressional District KY-06
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7297.28
Forgiveness Paid Date 2022-01-06
5947677405 2020-05-13 0457 PPP 1841 BLAIRMORE CT, LEXINGTON, KY, 40502-2430
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-2430
Project Congressional District KY-06
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7267.6
Forgiveness Paid Date 2021-04-26

Sources: Kentucky Secretary of State