Search icon

FCHS PARENT-TEACHER ORGANIZATION, INC.

Company Details

Name: FCHS PARENT-TEACHER ORGANIZATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1997 (28 years ago)
Organization Date: 17 Apr 1997 (28 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0431644
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1100 EAST MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
LYNN FAULKNER Registered Agent

Treasurer

Name Role
Lynn Faulkner Treasurer

Vice President

Name Role
Laura Hendrix Vice President

Director

Name Role
Sheri Bochantin Director
Linda Harney Director
Julie ` Clouse Director
GARY FORMAN Director
MARGARET DOYLE Director
BOB JOHNSTON Director

Incorporator

Name Role
BOB JOHNSTON Incorporator

President

Name Role
Sarah Whitworth President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2012-06-29
Annual Report 2012-06-29
Annual Report 2011-02-14
Annual Report 2010-08-23
Reinstatement 2009-12-08
Registered Agent name/address change 2009-12-08
Administrative Dissolution 2009-11-03
Annual Report 2008-03-06
Reinstatement 2007-07-26

Sources: Kentucky Secretary of State