Name: | THE PARENT-TEACHER ASSOCIATION OF GARLAND S. COCHRANE 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: | 14 Apr 2011 (14 years ago) |
Organization Number: | 0040112 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2511 TREGARON AVE., JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANN NGUYEN | President |
Name | Role |
---|---|
MELLINDA MATTHEWS | Vice President |
Name | Role |
---|---|
ANGELA SCHARDEIN | Secretary |
Name | Role |
---|---|
APRIL SINGHISER | Treasurer |
Name | Role |
---|---|
CAROLE HEADY | Director |
LATASHA MELENDEZ | Director |
SABRINA ALONZO | Director |
RICHARD L. HUDSON | Director |
IRIS J. FARRELL | Director |
PAM A. BUCKNER | Director |
ORAMAE GOLTER | Director |
NANCY W. BAKER | Director |
Name | Role |
---|---|
RICHARD L. HUDSON | Incorporator |
IRIS J. FARRELL | Incorporator |
PAM A. BUCKNER | Incorporator |
ORAMAE GOLTER | Incorporator |
NANCY W. BAKER | Incorporator |
Name | Role |
---|---|
Kristy Vest | Signature |
Name | Role |
---|---|
JOANN NGUYEN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-04-14 |
Annual Report | 2010-06-14 |
Annual Report | 2009-10-09 |
Registered Agent name/address change | 2009-10-09 |
Annual Report | 2008-05-05 |
Reinstatement | 2007-09-21 |
Statement of Change | 2007-09-21 |
Revocation of Certificate of Authority | 1987-10-15 |
Sources: Kentucky Secretary of State