shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0207.520.711
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:Gemeente Kortenaken
Name in Dutch, since January 1, 1968
Registered seat's address: Dorpsplein 35
3470 Kortenaken
Since October 1, 1990
Phone number:
011586262 Since November 1, 2000(1)
Fax: No data included in CBE.
Email address:
gemeentebestuur@kortenaken.beSince November 1, 2010(1)
Web Address:
www.kortenaken.be Since November 1, 2000(1)
Entity type: Legal person
Legal form: Cities and municipalities
Since January 1, 1968
Number of establishment units (EU): 13  List EU - Information and activities for each establishment unit
 
 

Functions

Mayor Mollu ,  Kristof  Since January 1, 2022
Secretary / Managing director Hayen ,  Dominique  Since June 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2022
Subject to VAT
Since January 1, 2022
Contracting authority
Since January 1, 1968
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  84.114  -  Municipal public administration, except Public Centers for Social Action (C.P.A.S.)
Since January 1, 2022
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2022
VAT 2008  68.204  -  Land rental and operation
Since January 1, 2022
VAT 2008  88.919  -  Other social work without accommodation for young children
Since January 1, 2022
VAT 2008  93.199  -  Other sporting activities n.e.c.
Since January 1, 2022
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  84.114 -  Municipal public administration, except Public Centers for Social Action (C.P.A.S.)
Since January 1, 2022
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back