Search icon

CORNERSTONE GOVERNMENT AFFAIRS, INC

Company Details

Name: CORNERSTONE GOVERNMENT AFFAIRS, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2015 (10 years ago)
Organization Date: 26 Feb 2004 (21 years ago)
Authority Date: 14 Apr 2015 (10 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0919529
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 800 MAINE AVENUE, SW, 7TH FLOOR, WASHINGTON, DC 20024
Place of Formation: DISTRICT OF COLUMBIA

Director

Name Role
Amy Souders Director
Schley Perry III Director
Suzanne Battista Director
Thomas Shipman Director
Susan Sweat Director
Matthew Hinch Director
Christopher Hodgson Director
Nial Patel Director
Matthew Paul Director
Stacy Rich Director

President

Name Role
Geoffrey J Gonella President

Secretary

Name Role
Geoffrey J Gonella Secretary

Treasurer

Name Role
Geoffrey J Gonella Treasurer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
CORNERSTONE GOVERNMENT AFFAIRS INC Old Name
Cornerstone Government Affairs, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-04-10
Annual Report 2022-04-27
Annual Report 2021-06-04
Annual Report 2020-03-20
Annual Report 2019-05-16
Principal Office Address Change 2018-09-27
Annual Report 2018-09-27
Amendment 2018-05-24
Annual Report 2017-02-27

Sources: Kentucky Secretary of State