Name: | THE PARENT-TEACHER ASSOCIATION OF FERN CREEK HIGH 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: | 24 Jul 2009 (16 years ago) |
Organization Number: | 0040039 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | % HOUSTON BARBER, 9115 FERN CREEK ROAD, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LURA WOLFE | Incorporator |
J. S. HORNBUCKLE | Incorporator |
DOROTHY L. MILTON | Incorporator |
VIVIAN MITCHELL | Incorporator |
EVELYN STOUT | Incorporator |
Name | Role |
---|---|
HOUSTON BARBER | Registered Agent |
Name | Role |
---|---|
Kristina L.J. Hartson | Signature |
GINA SHIRLEY | Signature |
Name | Role |
---|---|
GINA SHIRLEY | Director |
LISA PARIS | Director |
CARA SWEET | Director |
VIVIAN MITCHELL | Director |
JAMES S. HORNBUCKLE | Director |
LURA WOLFE | Director |
DOROTHY MILTON | Director |
EVELYN STOUT | Director |
Name | Role |
---|---|
LISA PARIS | Vice President |
TINA FOLEY | Vice President |
Name | Role |
---|---|
GINA SHIRLEY | President |
Name | Role |
---|---|
CARA SWEET | Treasurer |
Name | Role |
---|---|
ROBIN WALLS | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-07-24 |
Registered Agent name/address change | 2008-03-10 |
Principal Office Address Change | 2008-03-10 |
Annual Report | 2008-01-30 |
Annual Report | 2007-07-06 |
Annual Report | 2006-05-16 |
Annual Report | 2005-09-14 |
Annual Report | 2003-10-13 |
Annual Report | 2002-11-18 |
Sources: Kentucky Secretary of State