Name: | AHAVA CENTER FOR SPIRITUAL LIVING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 2009 (16 years ago) |
Organization Date: | 05 Aug 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0736078 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 168 BURT RD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAINBOW WELDON | Registered Agent |
Name | Role |
---|---|
Ronald Dean Ison | President |
Name | Role |
---|---|
R Kyle May | Secretary |
Name | Role |
---|---|
Eloyce Promenschenkel | Treasurer |
Name | Role |
---|---|
Kathy R Jones | Vice President |
Name | Role |
---|---|
Rev. Rainbow Weldon | Director |
Heather Bree Russell | Director |
Gina Evergreen | Director |
Tenisha Copeland | Director |
DEB THELEN | Director |
RONALD ISON | Director |
LINDA C. DAWSON | Director |
Name | Role |
---|---|
DEB THELEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-04 |
Annual Report | 2022-06-06 |
Registered Agent name/address change | 2022-03-17 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-24 |
Annual Report | 2019-06-13 |
Annual Report | 2018-01-01 |
Annual Report | 2017-03-16 |
Sources: Kentucky Secretary of State