Name: | IMPACTO LATINO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 2002 (22 years ago) |
Organization Date: | 06 Dec 2002 (22 years ago) |
Last Annual Report: | 16 Feb 2025 (a month ago) |
Organization Number: | 0549473 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 23575 N. MILLCREEK ROAD, CICERO, IN 46034 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILINDA HAMILTON | Registered Agent |
Name | Role |
---|---|
Marvin Schultz | Treasurer |
Name | Role |
---|---|
Brian Bushnell | President |
Name | Role |
---|---|
Milinda Hamilton | Director |
Marvin Schultz | Director |
Brian Bushnell | Director |
DR. PATRICIA J. BONNER | Director |
DR. CHARLES B. MADINGER | Director |
DELORES ANN DUGGINS | Director |
LUCINDA J. SHAFER | Director |
ALAN EUGENE BAUMLEIN | Director |
RONALD MICHAEL MARKS | Director |
ERIC WILLIAM DUGGINS | Director |
Name | Role |
---|---|
DR. CHARLES B. MADINGER | Incorporator |
RONALD MICHAEL MARKS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-16 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-02-23 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-15 |
Annual Report | 2019-04-21 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-25 |
Principal Office Address Change | 2017-04-25 |
Sources: Kentucky Secretary of State