Search icon

CORNETT PROPERTIES, INC.

Company Details

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

President

Name Role
James E Cornett President

Vice President

Name Role
Tracy M Belton Vice President

Director

Name Role
JACK E. CORNETT Director
RICHARD C. CORNETT Director
GLADYS C. MCINTYRE Director
MADGE C. CORNETT Director
D. B. CORNETT, JR. Director

Incorporator

Name Role
OSCAR C. CORNETT Incorporator

Registered Agent

Name Role
DAVID A. VANDERPOOL Registered Agent

Treasurer

Name Role
David A Vanderpool Treasurer

Filings

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