Search icon

NRNA NCC OF USA KENTUCKY CHAPTER INC.

Company Details

Name: NRNA NCC OF USA KENTUCKY CHAPTER INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 2020 (5 years ago)
Organization Date: 30 Jan 2001 (24 years ago)
Authority Date: 03 Jun 2020 (5 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 1099062
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1973 Falling Leaves Lane, Lexington, KY 40509
Place of Formation: TENNESSEE

Secretary

Name Role
Samba P Lamichhane Secretary
Ram Acharya Secretary
Rama Gautam Secretary

Registered Agent

Name Role
Sundarmani Poudel Registered Agent
Dilu Parajuli Registered Agent

Vice President

Name Role
Sharad Babu Dhakal Vice President
Keshav R Lohani Vice President
Rekha Joshi Vice President

Treasurer

Name Role
Binod Parsad Pant Treasurer
Posraj Bhujel Treasurer

Director

Name Role
Yuba Raj Dhungana Director
Damaru Paudel Director
Narendra Prasad Kalauni Director
Selba Lama Tamang Director
Sandip Aryal Director
Sameer Shrestha Director
Om Ishar Director
Roshan Shrestha Director

Authorized Rep

Name Role
Dilu Parajuli Authorized Rep

Officer

Name Role
Dilu Parajuli Officer
Navin Wosti Officer
Sabita Shrestha Joshi Officer

President

Name Role
Dilu Parajuli President
Sundarmani Poudel President

Former Company Names

Name Action
NRN NNC OF USA Kentucky Chapter Inc. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report Amendment 2023-09-01
Registered Agent name/address change 2023-09-01
Principal Office Address Change 2023-09-01
Annual Report 2023-01-28
Annual Report 2022-04-15
Unhonored Check Letter 2022-03-11
Amendment 2021-09-29
Annual Report Amendment 2021-08-10
Annual Report Amendment 2021-08-10

Sources: Kentucky Secretary of State