Name: | THE ATHERTON PARENT TEACHER STUDENT ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 1971 (53 years ago) |
Organization Date: | 09 Sep 1971 (53 years ago) |
Last Annual Report: | 17 Jul 1989 (36 years ago) |
Organization Number: | 0112328 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3000 DUNDEE RD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH V. RIGSBY | Director |
RAY H. STOESS | Director |
JAMES S. TATE, JR. | Director |
HELEN RITTER | Director |
LELAND L. SCOTT | Director |
Name | Role |
---|---|
LELAND L. SCOTT | Incorporator |
HELEN RITTER | Incorporator |
JOSEPH V. RIGSBY | Incorporator |
ROY H. STOESS | Incorporator |
JAMES S. TATE, JR. | Incorporator |
Name | Role |
---|---|
MR. CLETUS HUBBS | Registered Agent |
Name | Action |
---|---|
ATHERTON ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Letters | 1986-01-03 |
Six Month Notice | 1985-11-21 |
Amendment | 1978-09-25 |
Statement of Change | 1978-09-25 |
Annual Report | 1972-07-20 |
Articles of Incorporation | 1971-09-09 |
Sources: Kentucky Secretary of State