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 |
Name | Role |
---|---|
Nejad Eqal | President |
Name | Role |
---|---|
Amber Natour | Secretary |
Name | Role |
---|---|
Abraham MARTHA | Treasurer |
Name | Role |
---|---|
Nejad Eqal | Director |
Amber Natour | Director |
Abraham Martha | Director |
MICHEL MASHNI | Director |
DAVID SHAMIEH | Director |
SALIM NATOUR | Director |
GEORGE SHAMEIA | Director |
Name | Role |
---|---|
Amber Natour | Registered Agent |
Name | Role |
---|---|
MICHEL MASHNI | Incorporator |
DAVID SHAMIEH | Incorporator |
SALIM NATOUR | Incorporator |
GEORGE SHAMEIA | Incorporator |
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