Search icon

CHURCH GROWTH INTERNATIONAL OF THE AMERICAS, INC.

Company Details

Name: CHURCH GROWTH INTERNATIONAL OF THE AMERICAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 2008 (17 years ago)
Organization Date: 22 Apr 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0703526
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 6900 BILLTOWN RD., LOUISVILLE, KY 40399
Place of Formation: KENTUCKY

President

Name Role
Bob Rodgers President

Treasurer

Name Role
Charles McKnight Treasurer

Vice President

Name Role
Chuck Brewster Vice President

Director

Name Role
Bob Rodgers Director
Charles McKnight Director
Chuck Brewster Director
CURT DAVIS Director
CLEDDIE KEITH Director
ROBERT W ROGERS Director

Incorporator

Name Role
WILLIAM M. SCALF Incorporator

Registered Agent

Name Role
CURT DAVIS Registered Agent

Assumed Names

Name Status Expiration Date
CHURCH GROWTH INTERNATIONAL FELLOWSHIP Active 2028-06-12

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-11
Certificate of Assumed Name 2023-06-12
Annual Report 2023-03-16
Annual Report 2022-04-28
Annual Report 2021-06-16
Registered Agent name/address change 2020-10-21
Annual Report 2020-02-18
Annual Report 2019-05-30
Annual Report 2018-04-11

Sources: Kentucky Secretary of State