Search icon

Shepherdsville-Cornerstone, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Shepherdsville-Cornerstone, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2017 (8 years ago)
Organization Date: 23 Oct 2017 (8 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1000279
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: C/O C. KENT HATFIELD, Suite 2700, 400 W. Market St., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. KENT HATFIELD Registered Agent

Member

Name Role
C. Kent Hatfield Member
Matthew K. Hatfield Member

Organizer

Name Role
C. KENT HATFIELD Organizer

Filings

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
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
86300.00
Total Face Value Of Loan:
86300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86300
Current Approval Amount:
86300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86925.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State