Search icon

CORNERSTONE FINANCIAL, INC.

Company Details

Name: CORNERSTONE FINANCIAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2000 (25 years ago)
Organization Date: 19 Jan 2000 (25 years ago)
Last Annual Report: 23 Apr 2013 (12 years ago)
Organization Number: 0487188
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 206 MERIDIAN AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
B. KEEFE MONTGOMERY Registered Agent

Director

Name Role
Brendan K Montgomery, Jr. Director
B Keefe Montgomery Director
Marcia Mays Director

President

Name Role
B Keefe Montgomery President

Signature

Name Role
B Keefe Montgomery Signature

Treasurer

Name Role
Marcia Mays Treasurer

Secretary

Name Role
Brendan Montgomery Secretary

Incorporator

Name Role
JAMES C. HARDISON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1066-B Mortgage Broker Closed - Expired - - - - 206 Meridian AvenueLouisville , KY 40207

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-04-23
Annual Report 2012-04-10
Annual Report 2011-06-06
Annual Report 2010-06-23
Annual Report 2009-06-12
Annual Report 2008-06-19
Annual Report 2007-06-13
Annual Report 2006-06-02
Annual Report 2005-06-28

Sources: Kentucky Secretary of State