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 |
Name | Role |
---|---|
John F Schroeder | Secretary |
Name | Role |
---|---|
JOHN F. SCHROEDER | Registered Agent |
Name | Role |
---|---|
John F Schroeder | Director |
Martha Nall | Director |
Name | Role |
---|---|
John F Schroeder | Treasurer |
Name | Role |
---|---|
Martha Nall | President |
Name | Role |
---|---|
JOHN F SCHROEDER | Signature |
Name | Role |
---|---|
MICHAEL E. NALL | Incorporator |
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