Name: | MARYVILLE ELEMENTARY PTO, 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: | 23 Jan 2019 (6 years ago) |
Organization Number: | 0504148 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amanda N Wooden | Vice President |
Name | Role |
---|---|
Kaelin R Hiser | Director |
Amanda N Wooden | Director |
Pam M Daugherty | Director |
ANGELA CRANMER | Director |
ALICIA FARLEY | Director |
HOLLY UNDERWOOD | Director |
Name | Role |
---|---|
ANGELA CRANMER | Incorporator |
ALICIA FARLEY | Incorporator |
HOLLY UNDERWOOD | Incorporator |
Name | Role |
---|---|
162 WISE COURT | Registered Agent |
Name | Role |
---|---|
Pam M Daugherty | Treasurer |
Name | Role |
---|---|
Kaelin R Hiser | President |
Name | Action |
---|---|
MARYVILLE ELEMENTARY PTA, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-01-23 |
Annual Report | 2018-04-25 |
Annual Report | 2017-06-29 |
Annual Report | 2016-07-14 |
Annual Report | 2015-06-25 |
Annual Report | 2014-02-23 |
Registered Agent name/address change | 2013-08-06 |
Annual Report | 2013-02-28 |
Amendment | 2012-10-29 |
Sources: Kentucky Secretary of State