Search icon

KENTUCKY CCIM CHAPTER OF THE CCIM INSTITUTE, INC.

Company Details

Name: KENTUCKY CCIM CHAPTER OF THE CCIM INSTITUTE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jan 2008 (17 years ago)
Authority Date: 24 Jan 2008 (17 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0683764
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6747, LOUISVILLE, KY 40206
Place of Formation: ILLINOIS

Registered Agent

Name Role
STEPHEN LUKINOVICH Registered Agent

President

Name Role
Cyndi Whitmer President

Officer

Name Role
Taylor King Officer

Secretary

Name Role
Krista Yockey Secretary

Treasurer

Name Role
Stephen Lukinovich Treasurer

Vice President

Name Role
Blake Scinta Vice President
Raphael Collazo Vice President

Director

Name Role
Michael Vincenti Director
Kimberly Baker Director
Kyle Galloway Director
Sam Gray Director
Paul Grisanti Director
Charlotte Hollkamp Director
Geoff White Director
Woodford Hoagland Director
Ashley Gillenwater Director
Michael Somervell Director

Filings

Name File Date
Annual Report 2025-03-21
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-23
Principal Office Address Change 2019-04-23
Annual Report 2018-04-16

Sources: Kentucky Secretary of State