Name: | CHRISTIAN TRAINING INSTITUTE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 17 Jan 1996 (29 years ago) |
Organization Date: | 17 Jan 1996 (29 years ago) |
Last Annual Report: | 16 Jun 2023 (2 years ago) |
Organization Number: | 0410540 |
ZIP code: | 42164 |
Primary County: | Allen |
Principal Office: | P.O. BOX 1043, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. LARRY EMERY | Registered Agent |
Name | Role |
---|---|
BILLY BOWERS | Director |
REV. CLAYTON HALL | Director |
REV. RUDY BRASWELL | Director |
REV. DEAN JAGGERS | Director |
Carol Scott | Director |
Barry Cullen | Director |
REV. DONALD KEY | Director |
REV. GLENN JENKINS | Director |
REV. BILLY BOWERS | Director |
Name | Role |
---|---|
REV. DONALD KEY | Incorporator |
Name | Role |
---|---|
Larry Treadway | President |
Name | Role |
---|---|
Terry Howser | Treasurer |
Name | Role |
---|---|
LARRY EMERY | Vice President |
Name | File Date |
---|---|
Dissolution | 2024-06-05 |
Annual Report | 2023-06-16 |
Annual Report | 2022-05-19 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-23 |
Registered Agent name/address change | 2016-03-24 |
Annual Report | 2016-03-24 |
Date of last update: 24 Dec 2024
Sources: Kentucky Secretary of State