Name: | CORNERSTONE MINISTRIES INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 2018 (7 years ago) |
Organization Date: | 12 Sep 2018 (7 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1032967 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 6900 BILLTOWN ROAD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert W Rodgers | Director |
HENDRICK VORSTER | Director |
REX NICHOLS | Director |
ROBERT W RODGERS | Director |
Rex Nichols | Director |
Hendrick Vorster | Director |
Name | Role |
---|---|
HENDRICK VORSTER | Incorporator |
Name | Role |
---|---|
Robert W Rodgers | President |
Name | Role |
---|---|
JOHN ISAACS, SR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-08-05 |
Annual Report | 2023-03-22 |
Annual Report | 2022-04-29 |
Annual Report | 2021-08-24 |
Annual Report Amendment | 2020-10-21 |
Annual Report | 2020-05-07 |
Annual Report | 2019-05-29 |
Articles of Incorporation | 2018-09-12 |
Sources: Kentucky Secretary of State