Search icon

RANGELAND ELEMENTARY PTA INC.

Company Details

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

Registered Agent

Name Role
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. Registered Agent

Secretary

Name Role
DeShonda Paige Secretary

Director

Name Role
Lois Lush Director
KIM W. PETTUS Director
CARLA CORSO Director
DIANE MILLER Director
Jane Robinson Director
Kim Sweatt Director

Signature

Name Role
Taneka Williams Signature

Incorporator

Name Role
KIM W. PETTUS Incorporator
CARLA CORSO Incorporator
DIANE MILLER Incorporator

Treasurer

Name Role
Diane Ashby Treasurer

President

Name Role
Taneka Williams President

Vice President

Name Role
Tanja Weatherspoon Vice President

Filings

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