Search icon

CORNERSTONE REALTY CORP.

Company Details

Name: CORNERSTONE REALTY CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Feb 1989 (36 years ago)
Organization Date: 16 Feb 1989 (36 years ago)
Last Annual Report: 22 Mar 2020 (5 years ago)
Organization Number: 0254819
Principal Office: PO BOX 541043, CINCINNATI, OH 45254
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Bruce I Forrester Secretary

CEO

Name Role
Bruce I Forrester CEO

President

Name Role
Brian K Forrester President

Treasurer

Name Role
Bruce I Forrester Treasurer

Director

Name Role
Bruce I Forrester Director
DONALD L. FORRESTER Director

Incorporator

Name Role
DONALD R. FORRESTER Incorporator

Registered Agent

Name Role
DARRYL MENNING Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236237 Registered Firm Branch Closed - - - - -

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-03-22
Annual Report 2020-03-22
Annual Report 2019-04-23
Annual Report 2018-04-11
Principal Office Address Change 2018-04-10
Annual Report 2017-04-27
Annual Report 2016-07-01
Annual Report 2015-04-01
Annual Report 2014-04-01

Sources: Kentucky Secretary of State