Search icon

EASTERN HIGH SCHOOL BAND PARENTS ASSOCIATION, INCORPORATED

Company Details

Name: EASTERN HIGH SCHOOL BAND PARENTS ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1966 (59 years ago)
Last Annual Report: 24 Sep 2024 (7 months ago)
Organization Number: 0015049
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 43298, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Director

Name Role
MRS. HARRY R. BRIGHT Director
MRS. MARSHALL HARRIS Director
Matthew Oliver Director
Chris Schindler Director
Seth Folickman Director
MR. WILLIAM R. BRYANT, J Director
MR. WILLIAM E. TAPP Director
MR. CARL G. CARRITHERS Director

Incorporator

Name Role
MR. WILLIAM E. TAPP Incorporator
MR. WILLIAM R. BRYANT, J Incorporator
MR. CARL G. CARRITHERS Incorporator
MRS. HARRY R. BRIGHT Incorporator
MRS. MARSHALL HARRIS Incorporator

Registered Agent

Name Role
ADAM MILLER Registered Agent

President

Name Role
Matthew Oliver President

Secretary

Name Role
Berneice Collier Magruder Secretary

Treasurer

Name Role
Chris Schindler Treasurer

Vice President

Name Role
Seth Folickman Vice President

Filings

Name File Date
Registered Agent name/address change 2024-09-24
Principal Office Address Change 2024-09-24
Annual Report Amendment 2024-09-24
Annual Report 2024-05-19
Registered Agent name/address change 2023-06-16
Annual Report 2023-06-16
Annual Report 2022-06-18
Annual Report 2021-06-17
Registered Agent name/address change 2021-06-17
Annual Report Amendment 2020-10-28

Sources: Kentucky Secretary of State