Name: | RUSSELL-MCDOWELL INTERMEDIATE 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: | 30 Sep 2008 (16 years ago) |
Organization Number: | 0504199 |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | 1900 LONG ST, FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRINA FERGUSON | Director |
LYNN COUCHOT | Director |
LISA JUSTICE | Director |
SUSAN FRIED | Director |
TERRI A. ELSWICK | Director |
LAURA EVANS | Director |
Name | Role |
---|---|
TERRI A. ELSWICK | Incorporator |
LAURA EVANS | Incorporator |
TRINA FERGUSON | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
MISSY DAVIS | Signature |
AMY PORTER | Signature |
LYNN COUCHOT | Signature |
Name | Role |
---|---|
JENNIFER LOVE | Vice President |
SAMANTHA SALYERS | Vice President |
Name | Role |
---|---|
SUSAN FRIED | Secretary |
Name | Role |
---|---|
LISA JUSTICE | Treasurer |
Name | Role |
---|---|
LYNN COUCHOT | President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-09-30 |
Annual Report | 2007-04-27 |
Annual Report | 2006-09-20 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-25 |
Annual Report | 2002-11-07 |
Annual Report | 2001-07-02 |
Articles of Incorporation | 2000-10-24 |
Sources: Kentucky Secretary of State