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 |
Name | Role |
---|---|
Jenifer Payne | Vice President |
Name | Role |
---|---|
Debra Schweitzer | Treasurer |
Name | Role |
---|---|
Amy Glasscock | President |
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 |
Name | Role |
---|---|
KAY ROBERTS | Incorporator |
Name | Role |
---|---|
WILL GLASSCOCK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY PEACE CORPS ASSOCIATION | Inactive | 2019-03-07 |
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