Name: | NORTH DIXIE-CORNERSTONE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 2015 (10 years ago) |
Organization Date: | 09 Jan 2015 (10 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0906991 |
Industry: | Food Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | C/O C. KENT HATIFIELD, Suite 2700, 400 W. Market St., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. KENT HATFIELD | Registered Agent |
Name | Role |
---|---|
Matthew Kent Hatfield | Member |
C. Kent Hatfield | Member |
Name | Role |
---|---|
C., KENT HATFIELD | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Registered Agent name/address change | 2024-06-26 |
Principal Office Address Change | 2024-06-26 |
Annual Report | 2023-04-25 |
Registered Agent name/address change | 2023-04-25 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-01 |
Principal Office Address Change | 2019-04-19 |
Annual Report | 2019-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4316547106 | 2020-04-13 | 0457 | PPP | 500 West Jefferson Street, LOUISVILLE, KY, 40202-2802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State