Search icon

MILLCREEK PARENT-TEACHER ASSOCIATION, INC.

Company Details

Name: MILLCREEK PARENT-TEACHER ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Oct 1980 (44 years ago)
Organization Date: 20 Oct 1980 (44 years ago)
Last Annual Report: 15 May 2000 (25 years ago)
Organization Number: 0150726
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1212 REVA RIDGE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
Anne Scott Director
Nancy Embree Director
ROBERT YOUNG Director
MARTIN KNOX Director
SHARON LUCAS Director
CHERYL HIGDON Director
ROBERTA STAUFFER Director
Marsha Strein Director

Incorporator

Name Role
CHERYL HIGDON Incorporator
ROBERTA STAUFFER Incorporator
ROBERT YOUNG Incorporator
MARTIN KNOX Incorporator
SHARON LUCAS Incorporator

President

Name Role
Marsha Strein President

Secretary

Name Role
Nancy Embree Secretary

Treasurer

Name Role
Debbie Kissick Treasurer

Vice President

Name Role
Anne Scott Vice President

Registered Agent

Name Role
ED RUDD Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-13
Annual Report 1999-07-20
Annual Report 1997-07-01
Statement of Change 1997-05-28
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-08-26
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State