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 |
Name | Role |
---|---|
Nancy Shepherd | Secretary |
Name | Role |
---|---|
Nancy Shepherd | Treasurer |
Name | Role |
---|---|
John V Shepherd | Director |
Nancy Shepherd | Director |
JOHN V. SHEPHERD | Director |
NANCY R. SHEPHERD | Director |
Name | Role |
---|---|
Nancy Shepherd | Vice President |
Name | Role |
---|---|
John V Shepherd | President |
Name | Role |
---|---|
JOHN V. SHEPHERD | Incorporator |
Name | Role |
---|---|
JOHN V. SHEPHERD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SHEPHERD AUTO SALES OF KY | Inactive | 2022-03-23 |
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