Search icon

CORNERSTONE INSURANCE, LLC

Company Details

Name: CORNERSTONE INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2014 (11 years ago)
Organization Date: 02 Jun 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0881519
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 5915 Centennial Circle Suite B, 5915 Centennial Circle Suite B, Florence, Florence, KY 41042
Place of Formation: KENTUCKY

Member

Name Role
Michael D Roaden Member

Organizer

Name Role
JOHN W. HAMILTON Organizer
MICHAEL ROADEN Organizer
WILLIAM M. WETHINGTON Organizer

Registered Agent

Name Role
Michael Roaden Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
471030336
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 846509 Agent - Life Active 2014-07-28 - - 2026-03-31 -
Department of Insurance DOI ID 846509 Agent - Health Active 2014-07-28 - - 2026-03-31 -
Department of Insurance DOI ID 846509 Agent - Casualty Active 2014-07-28 - - 2026-03-31 -
Department of Insurance DOI ID 846509 Agent - Property Active 2014-07-28 - - 2026-03-31 -

Former Company Names

Name Action
CORNERSTONE INSURANCE, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-03-01
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
205298.00
Total Face Value Of Loan:
205298.00
Date:
2020-04-08
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:
219800.00
Total Face Value Of Loan:
219800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219800
Current Approval Amount:
219800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221413.87
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205298
Current Approval Amount:
205298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206766.02

Sources: Kentucky Secretary of State