Search icon

Cornerstone Counseling Center, PLLC

Company Details

Name: Cornerstone Counseling Center, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2018 (7 years ago)
Organization Date: 13 Mar 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1014425
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: 4695 Hardinsburg Rd, Cecilia, KY 42724
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cynthia A Scott Registered Agent

Member

Name Role
Allison Leah Scott Member

Organizer

Name Role
Cynthia A Scott Organizer

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-08-01
Annual Report 2023-03-20
Annual Report 2022-02-21
Annual Report 2021-02-19
Annual Report 2020-03-10
Annual Report 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424617000 2020-04-08 0457 PPP 4695 HARDINSBURG RD, CECILIA, KY, 42724-9787
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CECILIA, HARDIN, KY, 42724-9787
Project Congressional District KY-02
Number of Employees 6
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18550.78
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State