Search icon

The Cornett Law Firm PSC

Company Details

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

Registered Agent

Name Role
JOHN CRAFTON CORNETT Registered Agent

President

Name Role
John Crafton Cornett President

Director

Name Role
John Crafton Cornett Director

Shareholder

Name Role
John Crafton Cornett Shareholder

Incorporator

Name Role
John Crafton Cornett Incorporator

Organizer

Name Role
John Crafton Cornett Organizer

Filings

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

Government Spending

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