Search icon

TAYLOR MILL PTA INC.

Company Details

Name: TAYLOR MILL PTA INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
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: 09 Jul 2024 (9 months ago)
Organization Number: 0504190
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5907 TAYLOR MILL ROAD, COVINGTON, KY 41015
Place of Formation: KENTUCKY

Treasurer

Name Role
Jessica Coll Treasurer

Director

Name Role
Jamie Nussbaum-Loveless` Director
Kindal Ware Director
Jessica Coll Director
PENNY C. COOK Director
MELISSA FREKING Director
CAROL S. BARTH Director

Incorporator

Name Role
PENNY C. COOK Incorporator
MELISSA FREKING Incorporator
CAROL S. BARTH Incorporator

Registered Agent

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

Secretary

Name Role
Shanel Dean Secretary

President

Name Role
Jamie Nussbaum-Loveless President

Vice President

Name Role
Kindal Ware Vice President

Officer

Name Role
Dianna Powers Officer

Filings

Name File Date
Annual Report 2024-07-09
Reinstatement Certificate of Existence 2023-11-16
Reinstatement 2023-11-16
Reinstatement Approval Letter Revenue 2023-11-16
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Annual Report 2021-06-15
Annual Report 2020-06-10
Annual Report 2019-04-02
Annual Report 2018-08-17

Sources: Kentucky Secretary of State