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 |
Name | Role |
---|---|
KEVIN BECK | Registered Agent |
Name | Role |
---|---|
Kevin Thomas Beck | Manager |
Name | Role |
---|---|
Karen Beck | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5947677405 | 2020-05-13 | 0457 | PPP | 1841 BLAIRMORE CT, LEXINGTON, KY, 40502-2430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State