Search icon

LEARNING PURSUITS, INC.

Company Details

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

Director

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

Chairman

Name Role
John Gage Chairman

Vice President

Name Role
Jeanette McDermott Vice President

Secretary

Name Role
Rebecca Krall Secretary

Treasurer

Name Role
Jim Cowles Treasurer

Incorporator

Name Role
MS. JEANETTE MCDERMOTT Incorporator

Registered Agent

Name Role
JOHN F. GAGE Registered Agent

Assumed Names

Name Status Expiration Date
PARTNERSHIPS FOR ENVIRONMENTAL AND CULTURAL EDUCATION (PEACE) Inactive 2008-07-15

Filings

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