Search icon

AMERICAN RAMALLAH CLUB OF LEXINGTON, KENTUCKY, INC.

Company Details

Name: AMERICAN RAMALLAH CLUB OF LEXINGTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 1976 (48 years ago)
Organization Date: 03 Nov 1976 (48 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Organization Number: 0076138
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1045 Chasewood Way , 1045 Chasewood Way , LEXINGTON, KY 40513
Place of Formation: KENTUCKY

President

Name Role
Nejad Eqal President

Secretary

Name Role
Amber Natour Secretary

Treasurer

Name Role
Abraham MARTHA Treasurer

Director

Name Role
Nejad Eqal Director
Amber Natour Director
Abraham Martha Director
MICHEL MASHNI Director
DAVID SHAMIEH Director
SALIM NATOUR Director
GEORGE SHAMEIA Director

Registered Agent

Name Role
Amber Natour Registered Agent

Incorporator

Name Role
MICHEL MASHNI Incorporator
DAVID SHAMIEH Incorporator
SALIM NATOUR Incorporator
GEORGE SHAMEIA Incorporator

Filings

Name File Date
Annual Report 2024-03-10
Registered Agent name/address change 2024-03-10
Principal Office Address Change 2024-03-10
Annual Report Amendment 2023-11-02
Annual Report 2023-03-15
Annual Report 2022-04-04
Annual Report 2021-03-30
Annual Report 2020-04-17
Annual Report 2019-06-17
Annual Report 2018-06-20

Sources: Kentucky Secretary of State