Name: | Iglesia Getsemani, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2009 (15 years ago) |
Organization Date: | 06 Nov 2009 (15 years ago) |
Last Annual Report: | 03 Oct 2023 (a year ago) |
Organization Number: | 0747301 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 104 PHILIPS SUBDIVISION RD, ALBANY, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH RAMIREZ AGUILAR | Director |
GILDA L. HERNANDEZ RADILLA | Director |
KATHERINE RAMIREZ RADILLA | Director |
Arnoldo Radilla Mora | Director |
Neli Liliana Radilla | Director |
Hilda Radilla C | Director |
Name | Role |
---|---|
GILDA L. HERNANDEZ RADILLA | Registered Agent |
Name | Role |
---|---|
GILDA L. HERNANDEZ RADILLA | President |
Name | Role |
---|---|
KATHERINE RAMIREZ RADILLA | Secretary |
Name | Role |
---|---|
ELIZABETH RAMIREZ AGUILAR | Vice President |
Name | Role |
---|---|
Hilda Radilla C | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-10-03 |
Annual Report | 2023-10-03 |
Annual Report | 2022-09-29 |
Annual Report | 2021-10-03 |
Annual Report | 2020-05-04 |
Principal Office Address Change | 2020-05-04 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State