Name: | CORNERSTONE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1999 (26 years ago) |
Organization Date: | 13 Apr 1999 (26 years ago) |
Last Annual Report: | 15 Mar 2022 (3 years ago) |
Organization Number: | 0472497 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7200 DIXIE HIGHWAY, FLORENCE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Daniel J Wulfeck | President |
Name | Role |
---|---|
Daniel J Wulfeck | Director |
Name | Role |
---|---|
DANIEL J WULFECK | Registered Agent |
Name | Role |
---|---|
Laurie s Wulfeck | Treasurer |
Name | Role |
---|---|
H HENRY KRAMER | Incorporator |
Name | Action |
---|---|
CORNERSTONE CUSTOM BUILDERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CORNERSTONE CRAFTSMEN | Inactive | 2018-10-11 |
CORNERSTONE TECHNOLOGIES | Inactive | 2014-08-26 |
CORNERSTONE CONTRACTORS | Inactive | 2013-04-08 |
CORNERSTONE GROUP, INC. | Inactive | 2013-01-13 |
CORNERSTONE CONSULTANTS | Inactive | 2012-12-04 |
CORNERSTONE CLOSETS | Inactive | 2011-02-27 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-24 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-07 |
Renewal of Assumed Name Return | 2018-04-25 |
Annual Report Amendment | 2017-06-20 |
Annual Report | 2017-03-02 |
Registered Agent name/address change | 2016-06-28 |
Sources: Kentucky Secretary of State