Name: | COMPASSION COMPELS INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 2009 (16 years ago) |
Organization Date: | 27 Mar 2009 (16 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0726611 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
Principal Office: | 16916 HIGHWAY 60, BORDEN, IN 47106 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KUDAKWASHE MASHINDI | Registered Agent |
Name | Role |
---|---|
KUDAKWASHE MASHINDI | President |
Name | Role |
---|---|
STEPHEN WORFULL | Secretary |
Name | Role |
---|---|
CHRISTINE FUERY | Treasurer |
Name | Role |
---|---|
WILLARD MAZHAWIDZA | Vice President |
Name | Role |
---|---|
SHEILA CARTER | Officer |
Name | Role |
---|---|
JERRY SMITH | Director |
NANNIE BIBBS | Director |
CANWELL CHIMBWANDA | Director |
JUDITH LEITZ | Director |
SHELIA CARTER | Director |
DR. JERRY SMITH | Director |
WILLARD MAZHAWIDZA | Director |
KUDAKWASHE MASHINDI | Director |
DAVID MESSER | Director |
STEPHEN WORFUL | Director |
Name | Role |
---|---|
ROBERT L. CAUMMISAR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-22 |
Annual Report | 2020-06-02 |
Principal Office Address Change | 2019-06-19 |
Annual Report | 2019-06-19 |
Annual Report | 2018-04-16 |
Registered Agent name/address change | 2017-06-02 |
Annual Report | 2017-06-02 |
Sources: Kentucky Secretary of State