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 |
Name | Role |
---|---|
TROY GROSS | Registered Agent |
Name | Role |
---|---|
Dora Ross | President |
Name | Role |
---|---|
Troy Wayne Gross | Treasurer |
Name | Role |
---|---|
Lloyd Cunnagan | Vice President |
Troy Wayne Gross | Vice President |
Name | Role |
---|---|
Tracy Gross, Jr. | Director |
Franklin Allen | Director |
Tara Gross | Director |
DON ED BRANDENBURG SR | Director |
DORA ROSS | Director |
TERESA BRANDENBURG | Director |
Name | Role |
---|---|
DON ED BRANDENBURG SR | Incorporator |
DORA ROSS | Incorporator |
TERESA BRANDENBURG | Incorporator |
Name | Action |
---|---|
KENTUCKY CORNERSTONE, INC. | Old Name |
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