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 |
Name | Role |
---|---|
STEPHEN LUKINOVICH | Registered Agent |
Name | Role |
---|---|
Cyndi Whitmer | President |
Name | Role |
---|---|
Taylor King | Officer |
Name | Role |
---|---|
Krista Yockey | Secretary |
Name | Role |
---|---|
Stephen Lukinovich | Treasurer |
Name | Role |
---|---|
Blake Scinta | Vice President |
Raphael Collazo | Vice President |
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 |
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