Search icon

CORNELISON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNELISON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 1994 (31 years ago)
Organization Date: 14 Nov 1994 (31 years ago)
Last Annual Report: 06 Aug 2001 (24 years ago)
Organization Number: 0338383
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 109 SOUTH 15TH ST., MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 500

Vice President

Name Role
Robert E Cornelison Vice President

President

Name Role
Gale B Cornelison President

Incorporator

Name Role
ROBERT E. CORNELISON Incorporator
GALE B. CORNELISON Incorporator

Registered Agent

Name Role
GALE B. CORNELISON Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-25
Annual Report 2000-08-25
Annual Report 1999-08-13
Annual Report 1998-04-24

Court Cases

Court Case Summary

Filing Date:
2020-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CORNELISON
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
CORNELISON, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
TINGLE
Party Role:
Plaintiff
Party Name:
CORNELISON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
CORNELISON, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State