Name: | IGLESIA EMANUEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 2004 (21 years ago) |
Organization Date: | 02 Feb 2004 (21 years ago) |
Last Annual Report: | 30 Mar 2015 (10 years ago) |
Organization Number: | 0577853 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 710 S MORGAN STREET, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIMAS MIRANDA | Director |
IVAN IUAREZ | Director |
IVAN JUAREZ | Director |
MARDOGUEE LOPEZ RODRIGUEZ | Director |
JAMES W. ATWELL | Director |
Name | Role |
---|---|
DIMAS MIRANDA | Registered Agent |
Name | Role |
---|---|
DIMAS MIRANDA | President |
Name | Role |
---|---|
MARDOGUE LOPEZ RODRIGUEZ | Vice President |
Name | Role |
---|---|
IRAN IUAREZ | Secretary |
Name | Role |
---|---|
DIMAS MIRANDA | Incorporator |
JAMES W. ATWELL | Incorporator |
IVAN JUAREZ | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-02 |
Annual Report Return | 2016-04-06 |
Reinstatement Certificate of Existence | 2015-03-30 |
Reinstatement | 2015-03-30 |
Principal Office Address Change | 2015-03-30 |
Registered Agent name/address change | 2015-03-30 |
Reinstatement Approval Letter Revenue | 2015-03-04 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-18 |
Sources: Kentucky Secretary of State