Name: | TABERNACLE OF LOUISVILLE INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jan 2023 (2 years ago) |
Organization Date: | 10 Jan 2023 (2 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 1252152 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 11310 Sullivan Ct, Louisville, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULO ASIFIWE | Secretary |
Name | Role |
---|---|
RUVUZANDEKWE SEGEWEGE | Treasurer |
Name | Role |
---|---|
BUMANA NGENDAHAYO | Director |
KANYAMANZA GILBERT | Director |
NVUYEKURE THOMAS | Director |
KANYAMHIYZA GILBERT | Director |
PAULO ASIFIWE | Director |
RUVUZANDEKWE SEGAWEGE | Director |
RUBANDA FAUSTIN | Director |
Name | Role |
---|---|
KANYAMANZA GILBERT SEBAGANJI | Registered Agent |
Name | Role |
---|---|
KANYAMANZA GILBERT SEBAGANJI | President |
Name | Role |
---|---|
HAMENYA PHILLIP | Incorporator |
NVUYEKURE GERARD THOMAS | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-03 |
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report Amendment | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Annual Report Amendment | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Annual Report | 2024-05-29 |
Sources: Kentucky Secretary of State