Search icon

LOUISVILLE AREA COUNCIL ON PEACEMAKING, INC.

Company Details

Name: LOUISVILLE AREA COUNCIL ON PEACEMAKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1980 (45 years ago)
Organization Date: 11 Sep 1980 (45 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0149691
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % JANET A. JERNIGAN, 410 WEST CHESTNUT ST., STE. 628, LOUISVILLE, KY 40202-2324
Place of Formation: KENTUCKY

Director

Name Role
Helene Kramer Director
MS. SALLY BAKER Director
THE REV. CARMEN C. SHARP Director
Greg Zahradnik Director
THE REV. ROBERT REED Director
THE REV. EDWARD W. JACKS Director
George Hanratty Director
Mary Jo Gleason Director
Michael A Bateman Director
Ann O'Malley Shake Director

Registered Agent

Name Role
JANET A. JERNIGAN Registered Agent

President

Name Role
Elwood Sturtevant President

Incorporator

Name Role
PAT MCCULLOUGH Incorporator

Former Company Names

Name Action
LOUISVILLE COUNCIL ON PEACEMAKING AND RELIGION, INC. Old Name

Assumed Names

Name Status Expiration Date
JUST SOLUTIONS Inactive 2019-11-04
COUNCIL ON PEACEMAKING Inactive 2019-11-04

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-20
Annual Report 2018-06-28
Annual Report 2017-06-15
Annual Report 2016-06-14
Annual Report 2015-06-30

Sources: Kentucky Secretary of State