Name: | PEACE EDUCATION PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 10 Jan 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0295228 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 318 W. KENTUCKY ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Annie Haigler | Vice President |
Name | Role |
---|---|
Darrell Fuller | President |
Name | Role |
---|---|
Kevin Wigginton | Treasurer |
Name | Role |
---|---|
Lee Beckhusen | Secretary |
Name | Role |
---|---|
Alicia Averette | Director |
Annie Haigler | Director |
Paul Neumann | Director |
Darrell Fuller | Director |
Holli Turner | Director |
Kevin Wigginton | Director |
Sydney Goldsmith | Director |
Suzanne Marino | Director |
DON BOKLAGE | Director |
JUDY EDELEN | Director |
Name | Role |
---|---|
BILL MUNRO-LEIGHTON | Incorporator |
BECKY ROEHRIG | Incorporator |
Name | Role |
---|---|
ANNIE HAIGLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PEACE ED | Inactive | 2023-12-18 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-12-03 |
Annual Report | 2024-06-23 |
Registered Agent name/address change | 2023-04-11 |
Sources: Kentucky Secretary of State