Name: | IGLESIA LA HERMOSA ASAMBLEA DE DIOS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jan 2003 (22 years ago) |
Organization Date: | 16 Jan 2003 (22 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Organization Number: | 0552303 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 821 OLD MORGANTOWN RD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melvin D Anaya | President |
Name | Role |
---|---|
MELVIN D. ANAYA F. | Registered Agent |
Name | Role |
---|---|
Rodrigo Alonso | Director |
ELIZABETH ALONSO | Director |
ANDRES ALFARO | Director |
MELVIN D. ANAYA F. | Director |
LANA E. ANGEL | Director |
ROSA E. ALFARO | Director |
Name | Role |
---|---|
ANDRES A ALFARO | Vice President |
Name | Role |
---|---|
ELIZABETH ALONSO | Secretary |
Name | Role |
---|---|
JULISSA ESPINOZA | Treasurer |
Name | Role |
---|---|
MELVIN D. ANAYA F. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-16 |
Annual Report | 2022-04-08 |
Annual Report | 2021-05-05 |
Annual Report | 2020-09-01 |
Annual Report | 2019-05-07 |
Annual Report | 2018-09-10 |
Annual Report | 2017-04-11 |
Annual Report | 2016-06-09 |
Annual Report | 2015-05-13 |
Sources: Kentucky Secretary of State