Name: | Cornerstone Geotech Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 2023 (2 years ago) |
Organization Date: | 14 Apr 2023 (2 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1274931 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2214 Plantside Drive, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORNERSTONE GEOTECH SERVICES LLC CBS BENEFIT PLAN | 2023 | 923555072 | 2024-12-30 | CORNERSTONE GEOTECH SERVICES LLC | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-10-20 |
Business code | 541310 |
Sponsor’s telephone number | 5023618447 |
Plan sponsor’s address | 2302 HURSTBOURNE VILLAGE DRIVE, SUITE 1000, LOUISVILLE, KY, 40299 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-10-20 |
Business code | 541310 |
Sponsor’s telephone number | 5023618447 |
Plan sponsor’s address | 2302 HURSTBOURNE VILLAGE DRIVE, SUITE 1000, LOUISVILLE, KY, 40299 |
Name | Role |
---|---|
Chella Subram | Member |
Name | Role |
---|---|
Chella Subram | Manager |
Name | Role |
---|---|
Patrick T Schmidt | Registered Agent |
Name | Role |
---|---|
Patrick T Schmidt | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-06-27 |
Principal Office Address Change | 2024-06-27 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4281575 | Interstate | 2024-08-14 | - | - | 1 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Legal Name | CORNERSTONE GEOTECH SERVICES LLC |
DBA Name | - |
Physical Address | 994 LONGFIELD AVE , LOUISVILLE, KY, 40215-2901, US |
Mailing Address | 994 LONGFIELD AVE , LOUISVILLE, KY, 40215-2901, US |
Phone | (502) 361-8447 |
Fax | (502) 361-4793 |
CHELLA@CEI-ENGINEERING.COM |
Safety Measurement System - All Transportation
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 28.92 | $62,345 | $25,000 | 0 | 8 | 2024-12-12 | Final |
Sources: Kentucky Secretary of State