Name: | SIMMONS ELEMENTARY 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: | 12 Feb 2025 (a month ago) |
Organization Number: | 0504200 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 830 TYRONE PIKE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
KERRY HANNABACH | Treasurer |
Name | Role |
---|---|
AMY IWAHARA | Secretary |
Name | Role |
---|---|
APRIL GONZALES | President |
Name | Role |
---|---|
KERRY HANNABACH | Director |
DEMIE PAGARAO | Director |
APRIL GONZALES | Director |
AMY IWAHARA | Director |
CYNTHIA L. ANDERSON | Director |
KATHY LEWIS | Director |
MARTHA GAY | Director |
Name | Role |
---|---|
CYNTHIA L. ANDERSON | Incorporator |
KATHY LEWIS | Incorporator |
MARTHA GAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-07-09 |
Annual Report | 2023-06-30 |
Reinstatement | 2022-10-26 |
Reinstatement Certificate of Existence | 2022-10-26 |
Reinstatement Approval Letter Revenue | 2022-10-25 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-03 |
Annual Report | 2020-08-26 |
Annual Report | 2019-06-21 |
Sources: Kentucky Secretary of State