Search icon

OHAVAY ZION CONGREGATION, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: OHAVAY ZION CONGREGATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Aug 1959 (66 years ago)
Organization Date: 10 Aug 1959 (66 years ago)
Last Annual Report: 10 Mar 2025 (4 months ago)
Organization Number: 0038584
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2048 EDGEWATER CT., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

President

Name Role
Mark Klar President

Vice President

Name Role
Eli Crane Vice President
Edward Stein Vice President

Secretary

Name Role
Erin Salomon Secretary

Director

Name Role
Howard Rackmil Director
Rebecca Broudy Director
Steve Davis-Rosenbaum Director
Sarah M Lowe Director
Heidi Simons Director
Jillian Riseman Director
Penina Goldstein Director
Major Ballard Director
Phil Berger Director
Hadley Parritz Director

Registered Agent

Name Role
DEBORAH AMINOFF Registered Agent

Treasurer

Name Role
Jen Algire Treasurer

Incorporator

Name Role
DAVID ADES Incorporator
EDWARD STEIN Incorporator
CHARLES MOSKOVITZ Incorporator
HENRY MEYER Incorporator
A. LAWRENCE SHERMAN Incorporator

Unique Entity ID

Unique Entity ID:
CJVYDHNFKVB1
CAGE Code:
846Y4
UEI Expiration Date:
2026-06-06

Business Information

Activation Date:
2025-06-10
Initial Registration Date:
2018-05-25

Commercial and government entity program

CAGE number:
846Y4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-10
SAM Expiration:
2026-06-06

Contact Information

POC:
DEBORAH AMINOFF

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-TA-207875 Special Temporary Alcoholic Beverage Auction License Active 2025-02-25 2025-03-02 - 2025-03-31 2048 Edgewater Ct, Lexington, Fayette, KY 40502

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State