Name: | Kentucky Association of Japanese Language Teachers Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 2011 (13 years ago) |
Organization Date: | 05 Dec 2011 (13 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0806875 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 5309 Rolling Rock Ct, Apt 201, Louisville , KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mariko Barnes | President |
Name | Role |
---|---|
Elena Kamenetzky | Treasurer |
Name | Role |
---|---|
Koji Tanno | Vice President |
Name | Role |
---|---|
Elena Kamenetzky | Director |
Mariko Barnes | Director |
Koji Tanno | Director |
Nobuko Patton | Director |
Masayo Nakamura | Director |
Carole Ann Terkula | Director |
Name | Role |
---|---|
Elena Kamenetzky | Registered Agent |
Name | Role |
---|---|
Carole Ann Terkula | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-17 |
Reinstatement Certificate of Existence | 2025-02-17 |
Reinstatement | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Principal Office Address Change | 2025-02-17 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-01-25 |
Annual Report | 2014-02-03 |
Annual Report | 2013-01-21 |
Annual Report | 2012-02-08 |
Sources: Kentucky Secretary of State