Name: | CORNELISON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1994 (30 years ago) |
Organization Date: | 14 Nov 1994 (30 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 |
Name | Role |
---|---|
Robert E Cornelison | Vice President |
Name | Role |
---|---|
Gale B Cornelison | President |
Name | Role |
---|---|
ROBERT E. CORNELISON | Incorporator |
GALE B. CORNELISON | Incorporator |
Name | Role |
---|---|
GALE B. CORNELISON | Registered Agent |
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 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-11-14 |
Sources: Kentucky Secretary of State