Search icon

C.T. Consultants, Inc.

Company Details

Name: C.T. Consultants, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2014 (11 years ago)
Organization Date: 28 Dec 1922 (102 years ago)
Authority Date: 19 Sep 2014 (11 years ago)
Last Annual Report: 01 Apr 2025 (15 days ago)
Organization Number: 0897595
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 8150 Sterling Court, Mentor, OH 44060
Place of Formation: OHIO

Officer

Name Role
Rebecca Ashton Officer
John Crawford Officer

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Jesse Kropelnicki President

Secretary

Name Role
Pat Sheridan Secretary

Treasurer

Name Role
Pat Sheridan Treasurer

Vice President

Name Role
Diane Oress Vice President

Director

Name Role
Jesse Kropelnicki Director

Filings

Name File Date
Annual Report 2025-04-01
Registered Agent name/address change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-06-29
Annual Report 2022-06-24
Annual Report 2021-06-28
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-05
Annual Report 2017-06-09

Sources: Kentucky Secretary of State