Search icon

Esperanza Latino Center of Northern Kentucky Incorporated

Company Details

Name: Esperanza Latino Center of Northern Kentucky Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Aug 2018 (7 years ago)
Organization Date: 07 Aug 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 1029220
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 234 W Pike St, Covington, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
Jeff Richardson Director
Leo Calderon Director
Marilyn Schleyer Director
Leo Calderon Director
JoAhn Schwartz Director
Jeff Richardson Director
Irene Encarnacion Director

Registered Agent

Name Role
Marilyn Schleyer Registered Agent
LEO CALDERON Registered Agent

President

Name Role
Leo Calderon President

Officer

Name Role
Iliana Violete Colman-Valdez Officer

Incorporator

Name Role
Marilyn Schleyer Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2024-03-30
Annual Report 2024-03-30
Annual Report 2023-05-03
Annual Report 2022-05-20
Annual Report 2021-06-18
Registered Agent name/address change 2021-06-18
Annual Report 2020-06-03
Annual Report 2019-01-03
Principal Office Address Change 2019-01-02

Sources: Kentucky Secretary of State