Search icon

EMO 'YA M'MBEMBE M'MBONDO UNITED STATES INC.

Company Details

Name: EMO 'YA M'MBEMBE M'MBONDO UNITED STATES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 2023 (2 years ago)
Organization Date: 18 Jul 2023 (2 years ago)
Last Annual Report: 02 Jan 2025 (4 months ago)
Organization Number: 1295188
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3312 Cheltenham Dr, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Andre Mchinda Registered Agent

President

Name Role
Andre Mchinda President

Director

Name Role
Jeremie Mwenebyake Director
Malenga Shishamu Director
Binwa Endani Director
Abedi Lubembela Director
Choma Elias Director
David Mkombi Director
Zaina Alex Director
Albert Rajabu Director
Andre Mchinda Director
Bikobiko Mto Director

Incorporator

Name Role
Ebelamabwe Mlombi Incorporator

Secretary

Name Role
Choma Elias Secretary

Officer

Name Role
Jeremie Mwenebyake Officer
Kisubi Prospere Badibanga Officer

Treasurer

Name Role
Faustine Bibiche Ramazani Treasurer

Former Company Names

Name Action
EMO 'YA M'MBEMBE M'MBONDO UNITED STATES (EMMUS) INC. Old Name

Assumed Names

Name Status Expiration Date
UNITED STAES M'MBONDO INCORPORATION Active 2028-07-18

Filings

Name File Date
Principal Office Address Change 2025-01-02
Annual Report 2025-01-02
Registered Agent name/address change 2025-01-02
Amended and Restated Articles 2024-12-12
Registered Agent name/address change 2024-06-08
Principal Office Address Change 2024-06-08
Annual Report 2024-06-08
Registered Agent name/address change 2024-06-08
Principal Office Address Change 2024-06-08
Annual Report 2024-06-08

Sources: Kentucky Secretary of State