Search icon

REFUGE PLACE INTERNATIONAL/USA, INC.

Company Details

Name: REFUGE PLACE INTERNATIONAL/USA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Apr 2011 (14 years ago)
Organization Date: 11 Apr 2011 (14 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 0789079
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3424 KEITHSHIRE WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
Angene Wilson Director
RACHEL LEWIS Director
Gary MYERS Director
Ann Marie Kimball Director
DR. JAME BALZ Director
DR. GARY MYERS Director
JACK WILSON Director
DR. ANGENE WILSON Director
MOSOKA P. FALLAH Director
JACK Wilson Director

Registered Agent

Name Role
MOSOKA P. FALLAH Registered Agent

President

Name Role
MOSOKA FALLAH President

Secretary

Name Role
NIRMAL RAVI Secretary

Treasurer

Name Role
VARNEY TAYLOR Treasurer

Vice President

Name Role
CHRIS TOKPAH Vice President

Incorporator

Name Role
MOSOKA P. FALLAH Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-05
Annual Report 2022-08-09
Annual Report 2021-04-23
Annual Report 2020-06-30
Reinstatement Certificate of Existence 2019-08-19
Reinstatement 2019-08-19
Reinstatement Approval Letter Revenue 2019-08-19
Principal Office Address Change 2019-08-19
Registered Agent name/address change 2019-08-19

Sources: Kentucky Secretary of State