Name: | EDEN GARDEN CHRISTIAN CENTRE INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 2012 (13 years ago) |
Organization Date: | 15 May 2012 (13 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Organization Number: | 0829153 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5606 GREENBLUFF ROAD, APT 101,, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OLATUNJI ISAAC KOLADE | President |
Name | Role |
---|---|
Felicia Jeppoe Johnson | Director |
YAQUEZE DJUAN MARTIN | Director |
YOMI ADERINOKUM | Director |
OLATUNJI ISAAC KOLADE | Director |
SAMUEL AFOLABI | Director |
Name | Role |
---|---|
OLATUNJI KOLADE | Registered Agent |
Name | Role |
---|---|
Felicia Jeppoe Johnson | Secretary |
Name | Role |
---|---|
YAQUEZE DJUAN MARTIN | Treasurer |
Name | Role |
---|---|
OLATUNJI ISAAC KOLADE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-10 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-01 |
Registered Agent name/address change | 2021-04-02 |
Principal Office Address Change | 2021-04-02 |
Annual Report | 2021-04-02 |
Annual Report | 2020-05-10 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-04-26 |
Principal Office Address Change | 2018-04-26 |
Sources: Kentucky Secretary of State