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 |
Name | Role |
---|---|
Jessica Coll | Treasurer |
Name | Role |
---|---|
Jamie Nussbaum-Loveless` | Director |
Kindal Ware | Director |
Jessica Coll | Director |
PENNY C. COOK | Director |
MELISSA FREKING | Director |
CAROL S. BARTH | Director |
Name | Role |
---|---|
PENNY C. COOK | Incorporator |
MELISSA FREKING | Incorporator |
CAROL S. BARTH | Incorporator |
Name | Role |
---|---|
KENTUCKY CONRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
Shanel Dean | Secretary |
Name | Role |
---|---|
Jamie Nussbaum-Loveless | President |
Name | Role |
---|---|
Kindal Ware | Vice President |
Name | Role |
---|---|
Dianna Powers | Officer |
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