Search icon

KENTUCKY RETURNED PEACE CORPS VOLUNTEERS, INC.

Company Details

Name: KENTUCKY RETURNED PEACE CORPS VOLUNTEERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Dec 1990 (34 years ago)
Organization Date: 19 Dec 1990 (34 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0280632
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 815 SUNSET DR, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Vice President

Name Role
Jenifer Payne Vice President

Treasurer

Name Role
Debra Schweitzer Treasurer

President

Name Role
Amy Glasscock President

Director

Name Role
Craig Borie Director
Judy Lippman Director
Glen Payne Director
Patrick Erdley Director
Angela Caporelli Director
Gary Liebert Director
Will Glasscock Director
Angene Wilson Director
Sarah Oddo Director
William Salazar Director

Incorporator

Name Role
KAY ROBERTS Incorporator

Registered Agent

Name Role
WILL GLASSCOCK Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY PEACE CORPS ASSOCIATION Inactive 2019-03-07

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-03
Annual Report 2023-04-05
Annual Report 2022-03-15
Registered Agent name/address change 2022-03-14
Principal Office Address Change 2022-03-12
Annual Report 2021-02-17
Annual Report 2020-06-26
Annual Report 2019-04-26
Annual Report 2018-07-30

Sources: Kentucky Secretary of State