Name: | CORNERSTONE COUNSELING OF MADISON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 2011 (14 years ago) |
Organization Date: | 04 Aug 2011 (14 years ago) |
Last Annual Report: | 13 Jun 2023 (2 years ago) |
Organization Number: | 0797335 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 496 ANGEL RD, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUDY A BRENDA | Director |
THOMAS MITCHELL HOLBROOK | Director |
WYNDEE HOLBROOK | Director |
PATIENCE FORT | Director |
RUSSELL COLE | Director |
BETTY LINVILLE | Director |
DAVID L BOHANNON | Director |
JOEY KAYS | Director |
CARL POWELL | Director |
DAVID BOHANNON | Director |
Name | Role |
---|---|
THOMAS MITCHELL HOLBROOK | Incorporator |
Name | Role |
---|---|
DAVID L. BOHANNON | Registered Agent |
Name | Role |
---|---|
BETTY LINVILLE | President |
Name | Role |
---|---|
ANGIE ELKINS | Secretary |
Name | Role |
---|---|
MARILYN ARNOLD | Treasurer |
Name | Role |
---|---|
TOM COLLINS | Vice President |
Name | File Date |
---|---|
Dissolution | 2023-12-21 |
Annual Report | 2023-06-13 |
Registered Agent name/address change | 2023-06-13 |
Principal Office Address Change | 2023-06-13 |
Annual Report | 2022-04-15 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-23 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State