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 |
Name | Role |
---|---|
Bob Rodgers | President |
Name | Role |
---|---|
Charles McKnight | Treasurer |
Name | Role |
---|---|
Chuck Brewster | Vice President |
Name | Role |
---|---|
Bob Rodgers | Director |
Charles McKnight | Director |
Chuck Brewster | Director |
CURT DAVIS | Director |
CLEDDIE KEITH | Director |
ROBERT W ROGERS | Director |
Name | Role |
---|---|
WILLIAM M. SCALF | Incorporator |
Name | Role |
---|---|
CURT DAVIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CHURCH GROWTH INTERNATIONAL FELLOWSHIP | Active | 2028-06-12 |
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