Search icon

CORNERSTONE ENGINE SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE ENGINE SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2019 (6 years ago)
Organization Date: 01 May 2019 (6 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1057238
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 4530 State Rt 97, Mayfield , KY 42066
Place of Formation: KENTUCKY

Manager

Name Role
JASON JAMES CRADDOCK Manager
BOBBY ONEAL ELKS Manager

Organizer

Name Role
JASON CRADDOCK Organizer

Registered Agent

Name Role
JASON CRADDOCK Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JASON CRADDOCK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2676431

Unique Entity ID

Unique Entity ID:
NCA3HNBNL246
CAGE Code:
99HB6
UEI Expiration Date:
2024-03-20

Business Information

Division Name:
CORNERSTONE ENGINE SOLUTIONS LLC
Activation Date:
2023-03-23
Initial Registration Date:
2021-12-02

Commercial and government entity program

CAGE number:
99HB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2028-03-23
SAM Expiration:
2024-03-20

Contact Information

POC:
JASON CRADDOCK
Corporate URL:
cornerstoneenginesolutions.com

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2024-06-24
Annual Report 2023-02-08
Annual Report 2022-03-08
Annual Report 2021-06-23

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-09-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State