Name: | The Cornett Law Firm PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 2011 (14 years ago) |
Organization Date: | 06 Oct 2011 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0802280 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 155 EAST MAIN STREET, SUITE 101, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
JOHN CRAFTON CORNETT | Registered Agent |
Name | Role |
---|---|
John Crafton Cornett | President |
Name | Role |
---|---|
John Crafton Cornett | Director |
Name | Role |
---|---|
John Crafton Cornett | Shareholder |
Name | Role |
---|---|
John Crafton Cornett | Incorporator |
Name | Role |
---|---|
John Crafton Cornett | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-03-20 |
Annual Report | 2018-03-28 |
Registered Agent name/address change | 2018-03-28 |
Annual Report | 2017-03-03 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-06 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-03 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2024-12-02 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2500 |
Executive | 2024-10-03 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 4000 |
Executive | 2024-07-26 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 4500 |
Executive | 2024-07-08 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-09-19 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2023-07-13 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 4000 |
Sources: Kentucky Secretary of State