Name: | ASSOCIATION OF RESCUE AND INTERVENTION OF KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 03 Apr 2014 (11 years ago) |
Organization Date: | 03 Apr 2014 (11 years ago) |
Last Annual Report: | 13 May 2024 (9 months ago) |
Organization Number: | 0883876 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 294 STONE HOLLOW LN, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MMUNGA RAMADHANI | Registered Agent |
Name | Role |
---|---|
MMUNGA RAMADHANI | President |
Name | Role |
---|---|
ANZUUNI ABWE | Treasurer |
BELINDA LOKILO | Treasurer |
Name | Role |
---|---|
ANZURUNI ABWE | Director |
BELINDA LOKILO | Director |
MMUNGA RAMADHANI | Director |
ANZURUNI ABWE | Director |
BELINDA LOKILO | Director |
MMUNGA RAMADHANI | Director |
GEORGE BINMFALME | Director |
Name | Role |
---|---|
ANZURUNI ABWE | Incorporator |
BELINDA LOKILO | Incorporator |
MMUNGA RAMADHANI | Incorporator |
GEORGE BINMFALME | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-09-07 |
Registered Agent name/address change | 2023-09-07 |
Principal Office Address Change | 2022-05-02 |
Annual Report | 2022-05-02 |
Annual Report | 2021-08-24 |
Registered Agent name/address change | 2020-07-14 |
Principal Office Address Change | 2020-07-14 |
Annual Report | 2020-07-14 |
Annual Report | 2019-03-25 |
Date of last update: 16 Nov 2024
Sources: Kentucky Secretary of State