Name: | AUBURN PARENT TEACHER ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1987 (37 years ago) |
Organization Date: | 19 Nov 1987 (37 years ago) |
Last Annual Report: | 23 Mar 2004 (21 years ago) |
Organization Number: | 0236598 |
ZIP code: | 42206 |
City: | Auburn, South Union |
Primary County: | Logan County |
Principal Office: | %MICHAEL HURT, P.O. BOX 7, AUBURN, KY 42206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donna Bowell | Director |
Michael Hurt | Director |
STEPHEN ROUSH | Director |
EMILY HAYES | Director |
ZEE THOMAS | Director |
SUE INSCO | Director |
JOYCE HUGHES | Director |
Sarah Gipson | Director |
Cindy Whittington | Director |
Name | Role |
---|---|
Kim Dunn | President |
Name | Role |
---|---|
STEPHEN ROUSH | Incorporator |
STAN ASHBRIDGE | Incorporator |
LINDA HAMPTON | Incorporator |
SUE INSCO | Incorporator |
JOYCE HUGHES | Incorporator |
Name | Role |
---|---|
Theresa Meguiar | Vice President |
Name | Role |
---|---|
Teresa Poole | Secretary |
Name | Role |
---|---|
Robin Hodges | Treasurer |
Name | Role |
---|---|
MICHAEL HURT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-20 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-18 |
Annual Report | 2003-06-18 |
Annual Report | 2002-04-22 |
Annual Report | 2001-07-23 |
Annual Report | 2000-07-20 |
Annual Report | 1999-05-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State