Name: | NEW HAVEN 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: | 20 Apr 2021 (4 years ago) |
Organization Number: | 0504192 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10854 US 42, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
Lindsey DesJardin | President |
Name | Role |
---|---|
Amanda Schwenke | Treasurer |
Name | Role |
---|---|
Nora Turner | Vice President |
Krista Brassine | Vice President |
Name | Role |
---|---|
Lindsey DesJardin | Director |
Krista Brassine | Director |
Nora Turner | Director |
LISA ROSENBERG | Director |
LISA TORLINE | Director |
THERESA G. BRATE | Director |
Name | Role |
---|---|
THERESA G. BRATE | Incorporator |
LISA ROSENBERG | Incorporator |
LISA TORLINE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001160 | Exempt Organization | Inactive | - | - | - | - | Union, BOONE, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-20 |
Annual Report | 2020-02-27 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-08 |
Annual Report | 2017-03-21 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-28 |
Annual Report | 2014-04-02 |
Annual Report | 2013-03-13 |
Sources: Kentucky Secretary of State