Name: | LEARNING PURSUITS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 1992 (32 years ago) |
Organization Date: | 16 Nov 1992 (32 years ago) |
Last Annual Report: | 20 Oct 2004 (20 years ago) |
Organization Number: | 0308314 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1016 BAXTER AVE., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MS. SUE LOCKE | Director |
Janine Linder | Director |
Dave Self | Director |
John Gage | Director |
MR. PETER V. EICHE | Director |
MR. CHARLES D. ROBINSON, | Director |
Name | Role |
---|---|
John Gage | Chairman |
Name | Role |
---|---|
Jeanette McDermott | Vice President |
Name | Role |
---|---|
Rebecca Krall | Secretary |
Name | Role |
---|---|
Jim Cowles | Treasurer |
Name | Role |
---|---|
MS. JEANETTE MCDERMOTT | Incorporator |
Name | Role |
---|---|
JOHN F. GAGE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PARTNERSHIPS FOR ENVIRONMENTAL AND CULTURAL EDUCATION (PEACE) | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Certificate of Withdrawal of Assumed Name | 2005-02-16 |
Annual Report | 2004-10-20 |
Administrative Dissolution | 2003-11-01 |
Name Renewal | 2003-02-27 |
Annual Report | 2002-07-29 |
Annual Report | 2001-05-16 |
Annual Report | 2000-03-31 |
Annual Report | 1999-09-23 |
Annual Report | 1998-06-01 |
Sources: Kentucky Secretary of State