Search icon

CTI - CLINICAL TRIAL SERVICES, INC.

Company Details

Name: CTI - CLINICAL TRIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2016 (9 years ago)
Authority Date: 19 Aug 2016 (9 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0960593
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E. RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011
Place of Formation: OHIO

Registered Agent

Name Role
JOAN GATES Registered Agent

President

Name Role
Timothy J Schroeder President

Director

Name Role
Timothy J Schroeder Director

Secretary

Name Role
Jamie Meisenhelder Secretary

Treasurer

Name Role
Brian Lawrence Treasurer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-07-07
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Registered Agent name/address change 2021-05-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7514205.00
Total Face Value Of Loan:
7514205.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7514205
Current Approval Amount:
7514205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7599783.45

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 38.00 $36,591,590 $14,000,000 39 500 2021-12-09 Final
GIA/BSSC Inactive 38.00 $410,140 $200,000 39 500 2017-09-27 Final
GIA/BSSC Inactive 38.00 $201,476 $100,000 39 500 2017-09-27 Final

Sources: Kentucky Secretary of State