Search icon

CORNERSTONE REALTY & RENTAL LLC

Company Details

Name: CORNERSTONE REALTY & RENTAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 May 2007 (18 years ago)
Organization Date: 31 May 2007 (18 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0665692
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 102 Merrywood Dr, Benton, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
DERIC JAYMES TARNOWSKI Registered Agent

Manager

Name Role
Deric Jaymes Tarnowski Manager

Organizer

Name Role
GREGORY T. TAYLOR Organizer

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-02-15
Principal Office Address Change 2024-02-15
Annual Report 2023-06-17
Registered Agent name/address change 2023-06-17
Principal Office Address Change 2023-06-17
Annual Report 2022-06-29
Annual Report 2021-07-01
Annual Report 2020-04-02
Registered Agent name/address change 2019-05-10

Sources: Kentucky Secretary of State