Search icon

WARREN ELEMENTARY P.T.O., INC.

Company Details

Name: WARREN ELEMENTARY P.T.O., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1997 (27 years ago)
Organization Date: 24 Nov 1997 (27 years ago)
Last Annual Report: 13 Jun 2011 (14 years ago)
Organization Number: 0441950
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1846 LOOP DR, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHIL SHELTON Registered Agent

Director

Name Role
CAROL ANN GILBERT Director
JEANNA PHELPS Director
JOYCE JOHNSON Director
ANN WOOLBRIGHT Director
CHARLENE WHEAT Director
AMY CARTER Director

Incorporator

Name Role
BEA ISABLE Incorporator

Signature

Name Role
ROLANDA GARRISON Signature

President

Name Role
CATHY PARKER President

Treasurer

Name Role
SAMANTHA TORRENCE Treasurer

Vice President

Name Role
CHRIS PASLEY Vice President

Secretary

Name Role
ANGIE SPAIN Secretary

Filings

Name File Date
Reinstatement Approval Letter Revenue 2012-10-16
Administrative Dissolution 2012-09-11
Annual Report 2011-06-13
Annual Report 2010-08-05
Annual Report 2009-05-12
Annual Report 2008-09-24
Annual Report 2007-11-11
Annual Report 2006-04-07
Annual Report 2005-03-23
Annual Report 2003-10-30

Sources: Kentucky Secretary of State