Search icon

Cornerstone Captive, LLC

Company Details

Name: Cornerstone Captive, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2014 (11 years ago)
Organization Date: 20 Aug 2014 (11 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0895110
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 546, Paducah, KY 42002
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON SIENER Registered Agent

Manager

Name Role
JASON SIENER TRUSTEE OF THE JASON SIENER REVOCABLE TRUST Manager
JASON SIENER Manager

Organizer

Name Role
David Kelly Organizer

Filings

Name File Date
Dissolution 2023-03-21
Annual Report 2022-05-17
Annual Report 2021-03-30
Reinstatement Certificate of Existence 2020-09-02
Reinstatement 2020-09-02
Principal Office Address Change 2020-09-02
Registered Agent name/address change 2020-09-02
Reinstatement Approval Letter Revenue 2020-09-01
Administrative Dissolution Return 2018-11-13
Sixty Day Notice Return 2018-10-17

Sources: Kentucky Secretary of State