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 |
Name | Role |
---|---|
Harvey Gainer | Chairman |
Name | Role |
---|---|
Elaine Coomer | President |
Name | Role |
---|---|
Carl Matthews | Vice President |
Name | Role |
---|---|
Harvey Gainer | Director |
Elaine Coomer | Director |
Carl Matthews | Director |
CARL P. MATTHEWS | Director |
MCKINLEY JESSE | Director |
HARVEY GAINER | Director |
Name | Role |
---|---|
HARVEY GAINER | Registered Agent |
Name | Role |
---|---|
CARL P. MATTHEWS | Incorporator |
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