Search icon

THE CORNERSTONE FOUNDATION, INC.

Company Details

Name: THE CORNERSTONE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Dec 2004 (20 years ago)
Organization Date: 06 Dec 2004 (20 years ago)
Last Annual Report: 03 Jul 2012 (13 years ago)
Organization Number: 0600477
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 8716 BAYBERRY PLACE, # 17, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Chairman

Name Role
Harvey Gainer Chairman

President

Name Role
Elaine Coomer President

Vice President

Name Role
Carl Matthews Vice President

Director

Name Role
Harvey Gainer Director
Elaine Coomer Director
Carl Matthews Director
CARL P. MATTHEWS Director
MCKINLEY JESSE Director
HARVEY GAINER Director

Registered Agent

Name Role
HARVEY GAINER Registered Agent

Incorporator

Name Role
CARL P. MATTHEWS Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2012-07-03
Principal Office Address Change 2012-07-03
Annual Report 2012-07-03
Principal Office Address Change 2011-07-01
Annual Report 2011-07-01
Annual Report 2010-06-30
Principal Office Address Change 2009-12-29
Registered Agent name/address change 2009-12-29
Reinstatement 2009-02-18

Sources: Kentucky Secretary of State