Search icon

JULIUS MARKS P.T.A., INC.

Company Details

Name: JULIUS MARKS P.T.A., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1988 (37 years ago)
Organization Date: 29 Mar 1988 (37 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0241943
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3277 PEPPER HILL ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
GEORGE RASMUSSEN Director
MARY RASMUSSEN Director
Edward Clark Director
Jennifer Hawthorne Director
Melissa Hudson Director
Mindy Thompson Director
JERRY WILLIAMS Director
GARY WILLIAMS Director
MARY KENADY Director

Incorporator

Name Role
C. EMMETT CALVERT Incorporator

Registered Agent

Name Role
KENTUCKY CONGRESS OF PARENTS & TEACHERS, INC Registered Agent

President

Name Role
Edward Clark President

Secretary

Name Role
Mindy Thompson Secretary

Treasurer

Name Role
Melissa Hudson Treasurer

Vice President

Name Role
Jennifer Hawthorne Vice President

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-01
Annual Report 2022-06-22
Annual Report 2021-02-17
Annual Report 2020-05-18
Annual Report 2019-08-23
Annual Report 2018-04-18
Annual Report 2017-08-30
Annual Report 2016-04-06
Annual Report 2015-06-15

Sources: Kentucky Secretary of State