Name: | WATTERSON 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: | 18 Oct 2007 (18 years ago) |
Organization Number: | 0504193 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3900 BRECKINRIDGE LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rhonda Basile | President |
Name | Role |
---|---|
Kennetha Kelly | Vice President |
Name | Role |
---|---|
Janie Zehnder | Secretary |
Name | Role |
---|---|
Karen Scrogham | Treasurer |
Name | Role |
---|---|
Rhonda Basile | Director |
Kennetha Kelly | Director |
Karen Scrogham | Director |
Janie Zehnder | Director |
KEENA KOBISKA | Director |
CHERYL DADDONA | Director |
KAREN ROBERSON | Director |
Name | Role |
---|---|
KEENA KOBISKA | Incorporator |
KAREN ROBERSON | Incorporator |
CHERYL DADDONA | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-10-18 |
Annual Report | 2006-10-25 |
Annual Report | 2005-05-02 |
Annual Report | 2003-09-24 |
Annual Report | 2002-11-07 |
Annual Report | 2001-11-08 |
Articles of Incorporation | 2000-10-24 |
Sources: Kentucky Secretary of State