Name: | RANGELAND 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: | 17 Sep 2007 (18 years ago) |
Organization Number: | 0504152 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | C/O MASHELLE H. KIGGINS, 1701 RANGELAND RD., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
DeShonda Paige | Secretary |
Name | Role |
---|---|
Lois Lush | Director |
KIM W. PETTUS | Director |
CARLA CORSO | Director |
DIANE MILLER | Director |
Jane Robinson | Director |
Kim Sweatt | Director |
Name | Role |
---|---|
Taneka Williams | Signature |
Name | Role |
---|---|
KIM W. PETTUS | Incorporator |
CARLA CORSO | Incorporator |
DIANE MILLER | Incorporator |
Name | Role |
---|---|
Diane Ashby | Treasurer |
Name | Role |
---|---|
Taneka Williams | President |
Name | Role |
---|---|
Tanja Weatherspoon | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Principal Office Address Change | 2007-10-16 |
Reinstatement | 2007-09-17 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-09-24 |
Annual Report | 2003-04-02 |
Annual Report | 2002-03-28 |
Annual Report | 2001-11-08 |
Articles of Incorporation | 2000-10-24 |
Sources: Kentucky Secretary of State