Name: | PLUM TREE EDUCATIONAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 1997 (28 years ago) |
Organization Date: | 23 Jan 1997 (28 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0427472 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 436 PLUM SPRINGS RD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHELE JESSIE | Registered Agent |
Name | Role |
---|---|
DAVID L PARKS | Director |
YETTA YOUNG | Director |
CINDA SANDERS | Director |
LORI COFFMAN | Director |
BRAD COFFMAN | Director |
CHANDLER DEAL | Director |
Michele Sheppard Jessie | Director |
Hannah Laine Hadley | Director |
Kent Anderson | Director |
Hannah Dickey | Director |
Name | Role |
---|---|
YETTA YOUNG | Incorporator |
CINDA SANDERS | Incorporator |
MICHELE JESSIE | Incorporator |
BRAD COFFMAN | Incorporator |
MARIJANE TAYLOR | Incorporator |
DAVID L PARKS | Incorporator |
Name | Role |
---|---|
Michele Sheppard Jessie | President |
Name | Role |
---|---|
Michele Sheppard Jessie | Treasurer |
Name | Role |
---|---|
Hannah Laine Hadley | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-25 |
Annual Report | 2024-02-07 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-28 |
Annual Report Amendment | 2021-09-15 |
Sources: Kentucky Secretary of State