Search icon

CORNERSTONE STAINED GLASS COMPANY

Company Details

Name: CORNERSTONE STAINED GLASS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1991 (34 years ago)
Organization Date: 19 Mar 1991 (34 years ago)
Last Annual Report: 07 Jul 1998 (27 years ago)
Organization Number: 0284173
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1001 WEST KENTUCKY ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELIZABETH BABB Registered Agent

Secretary

Name Role
Elizabeth Babb Secretary

President

Name Role
Michael L Mccarty President

Vice President

Name Role
Russell S Babb Vice President

Director

Name Role
MICHAEL L. MCCARTY Director
RUSSELL SHANE BABB Director
ANN BUNCH Director
CAROLE BABB Director

Incorporator

Name Role
MICHAEL L. MCCARTY Incorporator
RUSSELL SHANE BABB Incorporator
ANN BUNCH Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Letters 1996-03-05
Reinstatement 1995-05-16
Statement of Change 1995-05-16
Agent Resignation 1995-05-11
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308393594 0452110 2005-01-04 1001 W KENTUCKY ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-01-04
Case Closed 2005-01-04

Sources: Kentucky Secretary of State