Name: | OLDHAM COUNTY MIDDLE SCHOOL PTSA 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: | 13 Jun 2023 (2 years ago) |
Organization Number: | 0504151 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 4305 BROWN BLVD, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Renee Harris | President |
Name | Role |
---|---|
JESSICA SPRINGER | Secretary |
Name | Role |
---|---|
Lisa Zahradnicek | Treasurer |
Name | Role |
---|---|
Becky Crone | Vice President |
Name | Role |
---|---|
Lisa Farmer | Director |
Tim Caldwell | Director |
LESLIE BROCKELSBY | Director |
TERRY FEREDAY | Director |
CINDY CUMMINGS | Director |
JANETH REEVES | Director |
Name | Role |
---|---|
TERRY FEREDAY | Incorporator |
CINDY CUMMINGS | Incorporator |
JANETH REEVES | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001713 | Exempt Organization | Inactive | - | - | - | - | Lagrange, OLDHAM, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Unhonored Check Letter | 2023-06-22 |
Annual Report | 2022-06-15 |
Annual Report | 2021-08-23 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-21 |
Reinstatement | 2015-09-29 |
Sources: Kentucky Secretary of State