Search icon

American Indian Movement Indiana/Kentucky Corporation

Company Details

Name: American Indian Movement Indiana/Kentucky Corporation
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Sep 2019 (6 years ago)
Organization Date: 04 Sep 2019 (6 years ago)
Last Annual Report: 07 Sep 2022 (3 years ago)
Organization Number: 1070143
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 9 E 24th St, Covington, KY 41014
Place of Formation: KENTUCKY

Vice President

Name Role
John Hubbard Vice President

Director

Name Role
John Hubbard Director
Laurence Gene Soto Director
Heaven Elizabeth Soto Director
Laurence Soto Director

President

Name Role
Laurence Gene Soto President

Secretary

Name Role
Heaven Elizabeth Soto Secretary

Incorporator

Name Role
Laurence Soto Incorporator

Treasurer

Name Role
Beverly Elizabeth Daugherty Treasurer

Registered Agent

Name Role
Laurence Soto Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-07
Annual Report 2021-05-21
Annual Report 2020-09-19

Sources: Kentucky Secretary of State