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 |
Name | Role |
---|---|
Jeff Richardson | Director |
Leo Calderon | Director |
Marilyn Schleyer | Director |
Leo Calderon | Director |
JoAhn Schwartz | Director |
Jeff Richardson | Director |
Irene Encarnacion | Director |
Name | Role |
---|---|
Marilyn Schleyer | Registered Agent |
LEO CALDERON | Registered Agent |
Name | Role |
---|---|
Leo Calderon | President |
Name | Role |
---|---|
Iliana Violete Colman-Valdez | Officer |
Name | Role |
---|---|
Marilyn Schleyer | Incorporator |
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