Name: | THE PARENT-TEACHER ASSOCIATION OF FAIRDALE ELEMENTARY SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1971 (53 years ago) |
Organization Date: | 20 Dec 1971 (53 years ago) |
Last Annual Report: | 29 Jun 2000 (25 years ago) |
Organization Number: | 0040036 |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 10104 MITCHELL HILL RD., FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACY CRAWFORD | President |
Name | Role |
---|---|
LEE ANN MATHIS | Treasurer |
Name | Role |
---|---|
DEBBIE PAULLEY | Vice President |
Name | Role |
---|---|
MRS. LEON CAPE | Director |
MRS. ERNEST KEIM | Director |
MRS. ROBERT RENFRO | Director |
MRS. THOS. LONG | Director |
MRS. CLYDE E. ELZY | Director |
Name | Role |
---|---|
MRS. LEON CAPE | Incorporator |
MRS. ERNEST KEIM | Incorporator |
MRS. ROBT. RENFRO | Incorporator |
MRS. THOS. LONG | Incorporator |
MRS. CLYDE E. ELZY | Incorporator |
Name | Role |
---|---|
CAROL ANN BARON | Registered Agent |
Name | Role |
---|---|
DONNA MATHIS | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Statement of Change | 2000-08-23 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-19 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-23 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State