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 |
Name | Role |
---|---|
JOHN P. SCHRADER | Incorporator |
Name | Role |
---|---|
Larry K. Neuzel | Treasurer |
Name | Role |
---|---|
Christina K Hiler | Director |
STUART CRAWFORD | Director |
KARL W. CORNETT | Director |
Name | Role |
---|---|
Christina K. Hiler | Officer |
Emily B. Hartley | Officer |
Name | Role |
---|---|
Jessica D Vincent | President |
Name | Role |
---|---|
CHRISTY HILER | Registered Agent |
Name | Action |
---|---|
CORNETT-CRAWFORD-MORTON, INC. | Old Name |
CORNETT AND CRAWFORD, INC. | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
CORNETT AND CRAWFORD | Inactive | - |
CORNETT IMS, INC. | Inactive | 2018-12-27 |
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