Search icon

ROBERT CORNETT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT CORNETT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 2010 (15 years ago)
Organization Date: 06 Aug 2010 (15 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0768727
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 706 BOGS HOLLOW , WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
ROBERT C. CORNETT President

Director

Name Role
Robert C. Cornett Director

Incorporator

Name Role
ROBERT C. CORNETT Incorporator

Registered Agent

Name Role
ROBERT C. CORNETT Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34170.82
Total Face Value Of Loan:
34170.82

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34170.82
Current Approval Amount:
34170.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34323.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-09-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State