Name: | CORNWALL & STEVENS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1987 (37 years ago) |
Organization Date: | 18 Sep 1987 (37 years ago) |
Last Annual Report: | 12 Aug 2005 (20 years ago) |
Organization Number: | 0234158 |
Principal Office: | Office of the General Counsel, 1701 Towanda Avenue P.O. Box 2901, Bloomington, IL, 61702-2901, Bloomington, IL 61702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Barbara A Baurer | Director |
John P Blackburn | Director |
David A Magers | Director |
JOHN B. THOMAS, JR. | Director |
TOMY M. SMITH | Director |
LOYD R. GIBSON | Director |
Name | Role |
---|---|
Paul M Harmon | Secretary |
Name | Role |
---|---|
Barbara A Baurer | Vice President |
Name | Role |
---|---|
John D Blackburn | President |
Name | Role |
---|---|
William J Hanfland | Treasurer |
Name | Role |
---|---|
Peter J Borowski | Officer |
Name | Role |
---|---|
KAREN L. MARPLE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2005-10-14 |
Annual Report | 2005-08-12 |
Annual Report | 2003-08-25 |
Annual Report | 2002-12-16 |
Annual Report | 2000-05-19 |
Letters | 1999-11-16 |
Annual Report | 1999-09-23 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State