Name: | PARTNERS IN EDUCATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Aug 1989 (36 years ago) |
Organization Date: | 09 Aug 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0261808 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 810 NORTH MAIN STREET, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. KIRK BIGGERSTAFF | Registered Agent |
Name | Role |
---|---|
GARY LEE | Director |
ANITA VALDEZ | Director |
Erika Hurt | Director |
Tabatha Moons | Director |
Valerie Shelley | Director |
DR. LAURA LEE BUTLER | Director |
Name | Role |
---|---|
LAURA LEE BUTLER | Incorporator |
GARY LEE | Incorporator |
ANITA VALDEZ | Incorporator |
Name | Role |
---|---|
Dr. Kirk Biggerstaff | President |
Name | Role |
---|---|
Lori Spears | Secretary |
Name | Role |
---|---|
Lisa Perdue | Vice President |
Name | Role |
---|---|
Lori Spears | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-05 |
Registered Agent name/address change | 2017-06-05 |
Sources: Kentucky Secretary of State