Search icon

CORNERSTONE ENGINEERING AND INSPECTION, INC.

Company Details

Name: CORNERSTONE ENGINEERING AND INSPECTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1997 (28 years ago)
Organization Date: 26 Jun 1997 (28 years ago)
Last Annual Report: 29 Sep 2009 (15 years ago)
Organization Number: 0435024
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1598 FOURMILE RD, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
John F Schroeder Secretary

Registered Agent

Name Role
JOHN F. SCHROEDER Registered Agent

Director

Name Role
John F Schroeder Director
Martha Nall Director

Treasurer

Name Role
John F Schroeder Treasurer

President

Name Role
Martha Nall President

Signature

Name Role
JOHN F SCHROEDER Signature

Incorporator

Name Role
MICHAEL E. NALL Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-09-29
Annual Report 2008-05-23
Annual Report 2007-03-07
Annual Report 2006-05-04
Annual Report 2005-05-19
Annual Report 2003-07-16
Annual Report 2002-06-10
Annual Report 2001-07-17
Statement of Change 2001-07-10

Sources: Kentucky Secretary of State