CORNERSTONE INFORMATION SYSTEMS, INC.
Headquarter
Name: | CORNERSTONE INFORMATION SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1984 (41 years ago) |
Organization Date: | 14 Jun 1984 (41 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Organization Number: | 0190634 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 800 SOUTH MAIN ST, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID L. SMITH | Director |
Philip G Tillman | Director |
Elizabeth Tillman | Director |
WILLIAM H. HODGE | Director |
JAMES MACK HARRIS | Director |
Name | Role |
---|---|
PHILIP TILLMAN | Registered Agent |
Name | Role |
---|---|
Philip G Tillman | President |
Name | Role |
---|---|
Elizabeth Tillman | Secretary |
Name | Role |
---|---|
DAVID L. SMITH | Incorporator |
Name | Action |
---|---|
PENNYRILE COMPUTER SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CORNERSTONE INFORMATION TECHNOLOGY | Active | 2030-02-06 |
CORNERSTONE INFO SYSTEMS | Active | 2030-02-06 |
CORNERSTONE IT | Active | 2030-02-06 |
CORNERSTONE INFORMATION SYSTEM | Active | 2030-02-06 |
CORNERSTONE INFORMATION TECHNOLOGIES | Active | 2030-02-06 |
Name | File Date |
---|---|
Assumed Name renewal | 2025-02-06 |
Assumed Name renewal | 2025-02-06 |
Assumed Name renewal | 2025-02-06 |
Assumed Name renewal | 2025-02-06 |
Assumed Name renewal | 2025-02-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State