Name: | CORNERSTONE INTERNATIONAL, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1972 (53 years ago) |
Organization Date: | 01 Jun 1972 (53 years ago) |
Last Annual Report: | 07 Feb 2025 (4 months ago) |
Organization Number: | 0011612 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40390 |
City: | Wilmore, Versailles |
Primary County: | Jessamine County |
Principal Office: | PO Box 192, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTHUR L. LINDSAY | Incorporator |
CAROL M. LINDSAY | Incorporator |
MARIETTA COLEMAN | Incorporator |
Name | Role |
---|---|
ARTHUR L. LINDSAY | Director |
CAROL M. LINDSAY | Director |
Jeff Henderson | Director |
Stephanie Smith | Director |
Duane Jones | Director |
MARIETTA COLEMAN | Director |
Name | Role |
---|---|
HAL HAMILTON | Registered Agent |
Name | Role |
---|---|
Hal Hamilton | President |
Name | Role |
---|---|
Brent Rempe | Treasurer |
Name | Role |
---|---|
Suzanne Jones | Officer |
Name | Action |
---|---|
THE CORNERSTONE INTERNATIONAL, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-04-24 |
Registered Agent name/address change | 2024-04-24 |
Annual Report | 2023-01-26 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State