Search icon

CORNERSTONE TOBACCO CONSULTING, INC.

Company Details

Name: CORNERSTONE TOBACCO CONSULTING, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 06 Apr 2005 (20 years ago)
Organization Date: 06 Apr 2005 (20 years ago)
Last Annual Report: 27 Jul 2011 (14 years ago)
Organization Number: 0610364
ZIP code: 40356
Primary County: Jessamine
Principal Office: 2021 WEST LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DALE C. SMITH Registered Agent

President

Name Role
DALE C SMITH President

Vice President

Name Role
GOLDIE L SMITH Vice President

Secretary

Name Role
SCOTT C SMITH Secretary

Treasurer

Name Role
MARK W SMITH Treasurer

Signature

Name Role
DALE C SMITH Signature

Director

Name Role
DALE C. SMITH Director
GOLDIE LYNN SMITH Director

Incorporator

Name Role
DALE C. SMITH Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-27
Annual Report 2010-04-07
Annual Report 2009-04-16
Annual Report 2008-03-06
Annual Report 2007-02-20
Annual Report 2006-06-27
Articles of Incorporation 2005-04-06

Date of last update: 05 Jan 2025

Sources: Kentucky Secretary of State