Search icon

THE PARENT-TEACHER ASSOCIATION OF GARLAND S. COCHRANE ELEMENTARY SCHOOL, INC.

Company Details

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

President

Name Role
JOANN NGUYEN President

Vice President

Name Role
MELLINDA MATTHEWS Vice President

Secretary

Name Role
ANGELA SCHARDEIN Secretary

Treasurer

Name Role
APRIL SINGHISER Treasurer

Director

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

Incorporator

Name Role
RICHARD L. HUDSON Incorporator
IRIS J. FARRELL Incorporator
PAM A. BUCKNER Incorporator
ORAMAE GOLTER Incorporator
NANCY W. BAKER Incorporator

Signature

Name Role
Kristy Vest Signature

Registered Agent

Name Role
JOANN NGUYEN Registered Agent

Filings

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