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 |
Name | Role |
---|---|
Rebecca Ashton | Officer |
John Crawford | Officer |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Jesse Kropelnicki | President |
Name | Role |
---|---|
Pat Sheridan | Secretary |
Name | Role |
---|---|
Pat Sheridan | Treasurer |
Name | Role |
---|---|
Diane Oress | Vice President |
Name | Role |
---|---|
Jesse Kropelnicki | Director |
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