GEORGE ROGERS CLARK PARENT-TEACHERS ORGANIZATION, INC.

Name: | GEORGE ROGERS CLARK PARENT-TEACHERS ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1976 (49 years ago) |
Organization Date: | 20 May 1976 (49 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0070085 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3401 BUCKNER LANE, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lauren Case | President |
Name | Role |
---|---|
Julie Mohs | Secretary |
Name | Role |
---|---|
Claire Hunt | Vice President |
Name | Role |
---|---|
Meghan Knox | Treasurer |
Name | Role |
---|---|
Lauren Case | Director |
Claire Hunt | Director |
Julie Mohs | Director |
Meghan Knox | Director |
CAROL BRIGHT | Director |
MARION PARKS | Director |
ANN LILLY | Director |
LYNDA COOK | Director |
WILDA MORTON | Director |
Name | Role |
---|---|
MARION PARKS | Incorporator |
WILDA MORTON | Incorporator |
ANN LILLY | Incorporator |
LYNDA COOK | Incorporator |
CAROL BRIGHT | Incorporator |
Name | Role |
---|---|
Lauren Case | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2024-05-16 |
Annual Report | 2023-05-23 |
Annual Report | 2022-04-25 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State