Search icon

BRIGHTON CORNERSTONE GROUP, LLC

Company Details

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 (a year 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

Organizer

Name Role
DANNY FRANCES Organizer
JAY FRANCES Organizer
KIMBERLY SMITH Organizer

Registered Agent

Name Role
TERRA W. KNIGHT Registered Agent

Member

Name Role
JAY FRANCES Member
KIM SMITH Member

National Provider Identifier

NPI Number:
1588049019

Authorized Person:

Name:
MRS. KIMBERLY D SMITH
Role:
CFO/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
2708216946

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
355240.00
Total Face Value Of Loan:
355240.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355240
Current Approval Amount:
355240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
359541.81

Sources: Kentucky Secretary of State