THE PARENT-TEACHER ASSOCIATION OF RANGELAND SCHOOL, INC.

Name: | THE PARENT-TEACHER ASSOCIATION OF RANGELAND SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1972 (53 years ago) |
Organization Date: | 27 Apr 1972 (53 years ago) |
Last Annual Report: | 17 Oct 2014 (11 years ago) |
Organization Number: | 0040136 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1701 RANGELAND RD., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEVERLYN CRITTENDEN | Incorporator |
JANET YAEGER | Incorporator |
ANN VINCENT | Incorporator |
ANNE BOWLS | Incorporator |
BEVERLY CHAPMAN | Incorporator |
Name | Role |
---|---|
MASHELLE H. KIGGINS | Registered Agent |
Name | Role |
---|---|
MELISSA BARNES | Director |
LISA FELTON | Director |
SHALITA FORD | Director |
IDA NELL TABOR | Director |
BEVERLY CRITTENDEN | Director |
JUANITA VINCENT | Director |
PATRICIA THATCH | Director |
CARILYNN EVISTON | Director |
Name | Role |
---|---|
LISA FELTON | President |
Name | Role |
---|---|
SHALITA FORD | Vice President |
BRANDIE NELSON | Vice President |
Name | Role |
---|---|
SHALITA FORD | Treasurer |
CHRISTINA MALONE | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement | 2014-10-17 |
Reinstatement Certificate of Existence | 2014-10-17 |
Reinstatement Approval Letter Revenue | 2014-10-17 |
Administrative Dissolution | 2014-09-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State