Search icon

CORNERSTONE CHRISTIAN FELLOWSHIP, INC.

Company Details

Name: CORNERSTONE CHRISTIAN FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 17 Jan 1986 (39 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Organization Number: 0210702
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 4480 5TH ST. RD., CORBIN, KY 40701
Place of Formation: KENTUCKY

Secretary

Name Role
ROBERT BATES Secretary

Vice President

Name Role
CLYDE RAY Vice President

Director

Name Role
FRANK HUDSON Director
ROBERT BATES Director
CLYDE RAY Director
PAUL E. CUMMINS Director
ROGER CUMMINS Director
WILLIAM E. BRUMMET Director
WILLIAM E. BRUMMETT Director

Registered Agent

Name Role
FRANK HUDSON Registered Agent

President

Name Role
FRANK HUDSON President

Incorporator

Name Role
ROGER CUMMINS Incorporator
WILLIAM R. BRUMMETT Incorporator
PAUL E. CUMMINS Incorporator

Former Company Names

Name Action
CORNERSTONE BAPTIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-25
Reinstatement 2023-07-11
Reinstatement Certificate of Existence 2023-07-11
Reinstatement Approval Letter Revenue 2023-07-11
Reinstatement Approval Letter Revenue 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-09-02
Annual Report 2020-05-31
Annual Report 2019-08-10
Registered Agent name/address change 2018-06-13

Sources: Kentucky Secretary of State