Search icon

CORNERSTONE ELECTRIC OF KENTUCKY, LLC

Company Details

Name: CORNERSTONE ELECTRIC OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2019 (6 years ago)
Organization Date: 18 Jul 2019 (6 years ago)
Last Annual Report: 14 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 1065332
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 138 FARSIDE DRIVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES H. DURHAM Organizer

Registered Agent

Name Role
JAMES H. DURHAM Registered Agent

Manager

Name Role
Jeffery Todd Clark Manager
JAMES DURHAM Manager

Assumed Names

Name Status Expiration Date
CORNERSTONE ELECTRIC Inactive 2024-08-17

Filings

Name File Date
Dissolution 2023-05-10
Annual Report 2022-04-14
Annual Report 2021-05-17
Annual Report 2020-04-01
Certificate of Assumed Name 2019-07-30

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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10070.96

Sources: Kentucky Secretary of State