Name: | CHRIST GOSPEL CHURCHES INTERNATIONAL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Apr 1992 (33 years ago) |
Authority Date: | 16 Apr 1992 (33 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0299469 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 786, 2614 E 10TH ST., JEFFERSONVILLE, IN 47131-0786 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Andrew Takami | Secretary |
Name | Role |
---|---|
Colin Langley | Treasurer |
Name | Role |
---|---|
Robert Jones | Director |
Don Townsend | Director |
Ruery Juarez | Director |
John Long, Jr. | Director |
Michael Plack | Director |
Lisa Black | Director |
Frank Swerdlin | Director |
Kent Prell | Director |
Rodolfo A Juarez | Director |
Richard A Stiles | Director |
Name | Role |
---|---|
MR. DUANE SHOCKLEE | Registered Agent |
Name | Role |
---|---|
Allen C Conway | President |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-25 |
Annual Report | 2021-04-23 |
Annual Report | 2020-05-19 |
Annual Report | 2019-05-01 |
Registered Agent name/address change | 2018-06-28 |
Annual Report | 2018-06-28 |
Annual Report | 2017-04-21 |
Registered Agent name/address change | 2016-07-01 |
Sources: Kentucky Secretary of State