Name: | BRIGHTON CORNERSTONE GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2015 (10 years ago) |
Organization Date: | 11 Jun 2015 (10 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0924694 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 4537 FORT CAMPBELL BLVD, STE 101, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANNY FRANCES | Organizer |
JAY FRANCES | Organizer |
KIMBERLY SMITH | Organizer |
Name | Role |
---|---|
JAY FRANCES | Member |
KIM SMITH | Member |
Name | Role |
---|---|
TERRA W. KNIGHT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-08 |
Annual Report | 2021-03-09 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-28 |
Annual Report | 2016-02-05 |
Principal Office Address Change | 2016-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3056437204 | 2020-04-16 | 0457 | PPP | 55 EAST NORTH STREET, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State