Search icon

CORNERSTONE RESTORATION & REMODELING, INC.

Company Details

Name: CORNERSTONE RESTORATION & REMODELING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1993 (31 years ago)
Organization Date: 17 Nov 1993 (31 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0322835
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 479 LAMONT DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Nancy Shepherd Secretary

Treasurer

Name Role
Nancy Shepherd Treasurer

Director

Name Role
John V Shepherd Director
Nancy Shepherd Director
JOHN V. SHEPHERD Director
NANCY R. SHEPHERD Director

Vice President

Name Role
Nancy Shepherd Vice President

President

Name Role
John V Shepherd President

Incorporator

Name Role
JOHN V. SHEPHERD Incorporator

Registered Agent

Name Role
JOHN V. SHEPHERD Registered Agent

Assumed Names

Name Status Expiration Date
SHEPHERD AUTO SALES OF KY Inactive 2022-03-23

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-01
Annual Report 2023-04-01
Annual Report 2022-03-30
Principal Office Address Change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-08-08
Annual Report 2019-05-03
Annual Report 2018-08-22
Registered Agent name/address change 2018-04-01

Sources: Kentucky Secretary of State