Search icon

THE CORNETT GROUP, INC.

Company Details

Name: THE CORNETT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1984 (41 years ago)
Organization Date: 04 Sep 1984 (41 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0193188
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 249 EAST MAIN STREET, SUITE 400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN P. SCHRADER Incorporator

Treasurer

Name Role
Larry K. Neuzel Treasurer

Director

Name Role
Christina K Hiler Director
STUART CRAWFORD Director
KARL W. CORNETT Director

Officer

Name Role
Christina K. Hiler Officer
Emily B. Hartley Officer

President

Name Role
Jessica D Vincent President

Registered Agent

Name Role
CHRISTY HILER Registered Agent

Former Company Names

Name Action
CORNETT-CRAWFORD-MORTON, INC. Old Name
CORNETT AND CRAWFORD, INC. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
CORNETT AND CRAWFORD Inactive -
CORNETT IMS, INC. Inactive 2018-12-27

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-21
Annual Report 2023-03-15
Annual Report 2022-03-04
Registered Agent name/address change 2021-02-16
Annual Report 2021-02-16
Annual Report 2020-03-19
Annual Report 2019-04-23
Annual Report 2018-04-10
Annual Report 2017-05-03

Sources: Kentucky Secretary of State