Search icon

KENTUCKY CORNERSTONE 1, INC.

Company Details

Name: KENTUCKY CORNERSTONE 1, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1996 (28 years ago)
Organization Date: 23 Sep 1996 (28 years ago)
Last Annual Report: 15 Oct 2024 (5 months ago)
Organization Number: 0421710
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: P O BOX 1588, 81 ROSS LANE, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

Registered Agent

Name Role
TROY GROSS Registered Agent

President

Name Role
Dora Ross President

Treasurer

Name Role
Troy Wayne Gross Treasurer

Vice President

Name Role
Lloyd Cunnagan Vice President
Troy Wayne Gross Vice President

Director

Name Role
Tracy Gross, Jr. Director
Franklin Allen Director
Tara Gross Director
DON ED BRANDENBURG SR Director
DORA ROSS Director
TERESA BRANDENBURG Director

Incorporator

Name Role
DON ED BRANDENBURG SR Incorporator
DORA ROSS Incorporator
TERESA BRANDENBURG Incorporator

Former Company Names

Name Action
KENTUCKY CORNERSTONE, INC. Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2024-10-15
Registered Agent name/address change 2024-10-15
Amendment 2024-10-15
Reinstatement 2024-10-15
Reinstatement Approval Letter Revenue 2024-10-14
Sixty Day Notice Return 2020-10-16
Administrative Dissolution 2020-10-08
Annual Report 2019-05-17
Annual Report 2018-06-19
Annual Report 2017-05-30

Sources: Kentucky Secretary of State