Name: | PEACE INTERNATIONAL OUTREACH CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 2011 (13 years ago) |
Organization Date: | 21 Nov 2011 (13 years ago) |
Last Annual Report: | 11 Mar 2014 (11 years ago) |
Organization Number: | 0805975 |
ZIP code: | 40251 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 11187, LOUISVILLE, KY 40251 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shawntae Martice Gibbs | Treasurer |
Name | Role |
---|---|
Juan Lewis Elliott | Director |
Shawntae Martice Gibbs | Director |
WAYNEESHA FLETCHER SMITH | Director |
JUAN LEWIS ELLIOTT | Director |
SHAWNTEE MARTICE GIBBS | Director |
TREMISE LACHELLE ELLOTT | Director |
Name | Role |
---|---|
JUAN LEWIS ELLIOTT | Registered Agent |
Name | Role |
---|---|
Juan Lewis Elliott | President |
Name | Role |
---|---|
WAYNEESHA FLETCHER SMITH | Secretary |
Name | Role |
---|---|
JUAN LEWIS ELLIOTT | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2015-10-14 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report Return | 2015-04-29 |
Reinstatement Certificate of Existence | 2014-03-11 |
Reinstatement | 2014-03-11 |
Reinstatement Approval Letter Revenue | 2014-03-11 |
Principal Office Address Change | 2014-03-11 |
Registered Agent name/address change | 2014-03-11 |
Administrative Dissolution Return | 2013-10-30 |
Sources: Kentucky Secretary of State