Name: | CORNETT PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1983 (42 years ago) |
Organization Date: | 21 Jun 1983 (42 years ago) |
Last Annual Report: | 03 Feb 2025 (21 days ago) |
Organization Number: | 0179065 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 4613 STANFORD RD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James E Cornett | President |
Name | Role |
---|---|
Tracy M Belton | Vice President |
Name | Role |
---|---|
JACK E. CORNETT | Director |
RICHARD C. CORNETT | Director |
GLADYS C. MCINTYRE | Director |
MADGE C. CORNETT | Director |
D. B. CORNETT, JR. | Director |
Name | Role |
---|---|
OSCAR C. CORNETT | Incorporator |
Name | Role |
---|---|
DAVID A. VANDERPOOL | Registered Agent |
Name | Role |
---|---|
David A Vanderpool | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-20 |
Annual Report | 2023-02-05 |
Annual Report | 2022-01-31 |
Annual Report | 2021-04-13 |
Principal Office Address Change | 2020-04-01 |
Registered Agent name/address change | 2020-04-01 |
Annual Report | 2020-02-16 |
Annual Report | 2019-01-28 |
Annual Report | 2018-05-02 |
Sources: Kentucky Secretary of State