Name: | LEXINGTON INTERNATIONAL JAPANESE CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 2015 (9 years ago) |
Organization Date: | 01 Oct 2015 (9 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0933446 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 208 CROWE LANE, NICHOLASVILLE, KY 40356-3009 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. YUKIO P. TASHIRO, PH.D. | Registered Agent |
Name | Role |
---|---|
DANIEL BOUDREAULT | Director |
RIEKO BOUDREAULT | Director |
YOSHIKI HOSODA | Director |
RYOKO MARLIN | Director |
MICHIKO OKAZAKI | Director |
GLEN REIDHAAR | Director |
RYOKO MARLIN | Director |
GLEN REIDHAAR | Director |
Name | Role |
---|---|
REV. YOKIO P TASHIRO | Incorporator |
Name | Role |
---|---|
REV. YOKIO P TASHIRO | President |
Name | Role |
---|---|
daniel boudreault | Secretary |
Name | Role |
---|---|
RYOKO MARLIN | Vice President |
Name | Role |
---|---|
GLEN REIDHAAR | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Reinstatement Certificate of Existence | 2023-10-30 |
Reinstatement | 2023-10-30 |
Reinstatement Approval Letter Revenue | 2023-10-30 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-26 |
Registered Agent name/address change | 2022-08-26 |
Annual Report | 2021-04-19 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-05 |
Sources: Kentucky Secretary of State