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 |
Name | Role |
---|---|
Andre Mchinda | Registered Agent |
Name | Role |
---|---|
Andre Mchinda | President |
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 |
Name | Role |
---|---|
Ebelamabwe Mlombi | Incorporator |
Name | Role |
---|---|
Choma Elias | Secretary |
Name | Role |
---|---|
Jeremie Mwenebyake | Officer |
Kisubi Prospere Badibanga | Officer |
Name | Role |
---|---|
Faustine Bibiche Ramazani | Treasurer |
Name | Action |
---|---|
EMO 'YA M'MBEMBE M'MBONDO UNITED STATES (EMMUS) INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
UNITED STAES M'MBONDO INCORPORATION | Active | 2028-07-18 |
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