Name: | EMO YA MMBEMBE MMBONDO KENTUCKY USA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 2021 (4 years ago) |
Organization Date: | 27 Jul 2021 (4 years ago) |
Last Annual Report: | 19 Apr 2024 (10 months ago) |
Organization Number: | 1161296 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 337 BRIGHTEN AVE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOREDI BEN MILEBA | Registered Agent |
Name | Role |
---|---|
HOREDI BEN MILEBA | Director |
MSEWA AMURI | Director |
MASAMBYA JOSPEH | Director |
MARIE BILOMBELE | Director |
JOSEPH MSSABBYA | Director |
MANGALA JOSEPH | Director |
Name | Role |
---|---|
MSEWA AMURI | Incorporator |
MASAMBYA JOSPEH | Incorporator |
MANGALA JOSEPH | Incorporator |
Name | Role |
---|---|
HOREDI BEN MILEBA | President |
Name | Role |
---|---|
MARIE BILOMBELE | Treasurer |
Name | Role |
---|---|
JOSEPH MSAMBYA | Secretary |
Name | Action |
---|---|
EMO YA MMBONDO BOWLING GREEN, KY INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EMMK, INC. | Active | 2029-05-10 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-05-10 |
Amendment | 2024-05-10 |
Reinstatement Certificate of Existence | 2024-04-19 |
Reinstatement | 2024-04-19 |
Registered Agent name/address change | 2024-04-19 |
Principal Office Address Change | 2024-04-19 |
Reinstatement Approval Letter Revenue | 2024-04-19 |
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-05-02 |
Annual Report | 2022-05-02 |
Sources: Kentucky Secretary of State