Name: | PAUL LAURENCE DUNBAR BAND PARENTS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1992 (32 years ago) |
Organization Date: | 14 Oct 1992 (32 years ago) |
Last Annual Report: | 19 Feb 2024 (a year ago) |
Organization Number: | 0306313 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 910068, LEXINGTON, KY 40591-0068 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY FAULKNER | Registered Agent |
Name | Role |
---|---|
BOB COOPER | Director |
SUSAN HALL | Director |
CRAIG CORNISH | Director |
RICK HOWELL | Director |
JACK HOLBROOK | Director |
Christy Buck | Director |
Amy Lobianco | Director |
Ellie Conley | Director |
Michael Wooley | Director |
Liz Knowles | Director |
Name | Role |
---|---|
BOB COOPER | Incorporator |
Name | Role |
---|---|
Staci Speler | President |
Name | Role |
---|---|
Janet Patton | Secretary |
Name | Role |
---|---|
Jerry Faulkner | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-02-19 |
Annual Report | 2024-02-19 |
Annual Report | 2023-01-07 |
Annual Report | 2022-01-06 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-04-19 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State