Search icon

PEACEMAKERS, INC.

Company Details

Name: PEACEMAKERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 2011 (14 years ago)
Authority Date: 17 Oct 2011 (14 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Organization Number: 0803017
ZIP code: 40385
City: Waco, Bybee, College Hill, Dreyfus
Primary County: Madison County
Principal Office: PO BOX 125, WACO, KY 40385
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jeff Oliver President

Secretary

Name Role
Billy Goosey Secretary

Vice President

Name Role
Gary Hall Vice President

Treasurer

Name Role
Gary Hall Treasurer

Director

Name Role
Marty Korn Director
Thurman Hicks Director

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-08
Annual Report Amendment 2022-09-26
Annual Report 2022-05-17
Registered Agent name/address change 2022-03-06
Annual Report Amendment 2021-06-25
Principal Office Address Change 2021-06-25
Annual Report 2021-06-07
Principal Office Address Change 2020-09-10
Annual Report Amendment 2020-09-10

Sources: Kentucky Secretary of State