Search icon

CORNERSTONE MINISTRIES USA, INC.

Company Details

Name: CORNERSTONE MINISTRIES USA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Aug 1998 (27 years ago)
Organization Date: 10 Aug 1998 (27 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Organization Number: 0460532
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42166
City: Summer Shade, Willow Shade
Primary County: Metcalfe County
Principal Office: 175 BUTLER ROAD, SUMMER SHADE, KY 42166
Place of Formation: KENTUCKY

President

Name Role
MARK PARKS President

Director

Name Role
Mark Parks Director
EDDIE WALKER Director
JIMMY WILSON Director
ELWOOD WHITEHOUSE Director
RUBY HUFF Director
ANGELA WHITEHOUSE Director

Registered Agent

Name Role
BOBBIE JO PARKS Registered Agent

Vice President

Name Role
Mark Parks Vice President

Secretary

Name Role
BOBBIE JO PARKS Secretary

Treasurer

Name Role
BOBBIE JO PARKS Treasurer

Incorporator

Name Role
ELWOOD WHITEHOUSE Incorporator

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-08-06
Annual Report 2023-04-28
Annual Report 2022-04-29
Annual Report 2020-04-01
Annual Report 2019-04-17
Annual Report 2018-04-12
Annual Report 2017-05-04
Annual Report 2016-03-21
Principal Office Address Change 2015-06-12

Sources: Kentucky Secretary of State