Search icon

ROBERT CORNETT, INC.

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
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-30
Annual Report 2016-03-26
Annual Report 2015-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038458600 2021-03-13 0457 PPP 112 N Court St, Georgetown, KY, 40324-1702
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34170.82
Loan Approval Amount (current) 34170.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-1702
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34323.64
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
979502 Intrastate Non-Hazmat 2023-02-24 11774 2019 1 1 Auth. For Hire, Private(Property)
Legal Name ROBERT CORNETT INC
DBA Name -
Physical Address 706 BOGGS HOLLOW, WHITESBURG, KY, 41858-9067, US
Mailing Address 706 BOGGS HOLLOW, WHITESBURG, KY, 41858-9067, US
Phone (606) 633-7561
Fax -
E-mail JFERN@TVSCABLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State