Name: | TASHI GOMANG DHARMA CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 2006 (19 years ago) |
Organization Date: | 17 Nov 2006 (19 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Organization Number: | 0651191 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 411 N HUBBARDS LN, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL J. STEWART | Director |
QUINN CHIPLEY | Director |
SANGAY GYATO | Director |
Kalsang Rapgyal | Director |
Anne Walter | Director |
Steve Rauh | Director |
Robert Woodruff | Director |
Christine Koenig | Director |
Sue McCulloch Vislisel | Director |
Iman Ali | Director |
Name | Role |
---|---|
CAROL J. STEWART | Incorporator |
Name | Role |
---|---|
ANNE WALTER | Registered Agent |
Name | Role |
---|---|
Steve Rauh | President |
Name | Role |
---|---|
Sue McCulloch Vislisel | Secretary |
Name | Role |
---|---|
Christine Koenig | Treasurer |
Name | Role |
---|---|
Robert Woodruff | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-04-15 |
Annual Report | 2022-03-22 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-17 |
Sources: Kentucky Secretary of State