Name: | BUCKNER ELEMENTARY PTA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 2000 (24 years ago) |
Organization Date: | 24 Oct 2000 (24 years ago) |
Last Annual Report: | 04 Jun 2020 (5 years ago) |
Organization Number: | 0504146 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 4307 BROWN BLVD., LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amanda Embry | President |
Name | Role |
---|---|
Heather Jackson | Secretary |
Name | Role |
---|---|
Kerri Blakeney | Treasurer |
Name | Role |
---|---|
Amy Sabens | Vice President |
Name | Role |
---|---|
Kendra SmithWehr | Director |
Elizabeth Dant | Director |
Angela Wedington | Director |
SHERRY MCGRATH | Director |
ANNA LAKIN | Director |
LISA GORSICK | Director |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
SHERRY MCGRATH | Incorporator |
ANNA LAKIN | Incorporator |
LISA GORSICK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-21 |
Annual Report | 2017-07-06 |
Annual Report | 2016-07-01 |
Reinstatement Certificate of Existence | 2015-10-01 |
Reinstatement | 2015-10-01 |
Reinstatement Approval Letter Revenue | 2015-10-01 |
Administrative Dissolution | 2015-09-12 |
Sources: Kentucky Secretary of State