Name: | PARENTS TEACHING CHILDREN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 1996 (28 years ago) |
Organization Date: | 17 Oct 1996 (28 years ago) |
Last Annual Report: | 27 Mar 2003 (22 years ago) |
Organization Number: | 0422882 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 910825, LEXINGTON, KY 40591-0825 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH C. BENTON, ESQ. | Registered Agent |
Name | Role |
---|---|
Regena McConnell | Vice President |
Name | Role |
---|---|
Regena McConnell | Director |
Mary Lee | Director |
Rebecca Denny | Director |
DIANE ANDERSON | Director |
ROBERT EARDLEY | Director |
JOHN WALKER | Director |
REBECCA WALKER | Director |
MELISSA KEMP | Director |
STEVE ANDERSON | Director |
Name | Role |
---|---|
Mary Lee | Secretary |
Name | Role |
---|---|
Rebecca Denny | President |
Name | Role |
---|---|
ANTHONY D BREWER | Incorporator |
Name | Role |
---|---|
Mary Lee | Treasurer |
Name | Status | Expiration Date |
---|---|---|
KINDRED HEARTS | Inactive | 2008-06-03 |
Name | File Date |
---|---|
Annual Report | 2003-06-11 |
Certificate of Assumed Name | 2003-06-03 |
Annual Report | 2002-07-02 |
Statement of Change | 2001-10-23 |
Annual Report | 2001-07-30 |
Amendment | 2001-06-21 |
Annual Report | 2000-09-07 |
Statement of Change | 2000-07-13 |
Annual Report | 1999-08-25 |
Statement of Change | 1999-07-22 |
Sources: Kentucky Secretary of State