UNITED WESTERN LENAPE NATION INC.

Name: | UNITED WESTERN LENAPE NATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 2002 (23 years ago) |
Organization Date: | 11 Jun 2002 (23 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0538632 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 502 Rawls Ave, Franklin, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES TWODOG | President |
Name | Role |
---|---|
WIND STAR | Secretary |
Name | Role |
---|---|
CHIEF CHARLES TWODOG | Registered Agent |
Name | Role |
---|---|
CHARLES TWODOG | Director |
V.O. GRAY WOLF WILLIAMS | Director |
WIND STAR | Director |
JOY BUTTERFLIES FIND HER HENRY | Director |
Amy Red Sunflower Criswell | Director |
CHIEF DONNA LAUGHING FAWN | Director |
JOHN STRONG HORSE HOLLEY | Director |
Name | Role |
---|---|
ANN RED OWL HOLLEY | Incorporator |
KELLY MOONSHADOW MAYES | Incorporator |
CHAHLES TWO DOG | Incorporator |
Name | Role |
---|---|
CHRISIE DANDALION MOORE | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Annual Report | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-05-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State