Search icon

CENTRAL KENTUCKY COUNCIL FOR PEACE AND JUSTICE, INC.

Company Details

Name: CENTRAL KENTUCKY COUNCIL FOR PEACE AND JUSTICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Oct 1984 (41 years ago)
Organization Date: 03 Oct 1984 (41 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0194178
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1588 LEESTOWN ROAD, SUITE 130-138, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
T. KERBY NEILL Registered Agent

President

Name Role
Jon Larson President

Treasurer

Name Role
Steven Katz Treasurer

Vice President

Name Role
April Taylor Vice President

Director

Name Role
Jon Larson Director
Steve Stone Director
April Taylor Shore Director
Steve Katz Director
Jessica Bowman Director
Thomas Kerby Neill Director
DORIS FERM Director
MARY DUNN Director
MARY LYNNE FLOWERS Director
JACK MORRIS Director

Secretary

Name Role
T Kerby Neill Secretary

Incorporator

Name Role
JACK MORRIS Incorporator
KEVIN O'LOUGHLIN Incorporator
MARY LYNNE FLOWERS Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Reinstatement Approval Letter Revenue 2023-02-08
Reinstatement Certificate of Existence 2023-02-08
Reinstatement 2023-02-08
Administrative Dissolution 2022-10-04
Annual Report 2021-06-01
Annual Report 2020-09-28
Registered Agent name/address change 2019-05-22
Reinstatement Certificate of Existence 2019-05-16
Reinstatement Approval Letter Revenue 2019-05-16

Sources: Kentucky Secretary of State