Name: | BRODHEAD 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: | 02 Jun 2009 (16 years ago) |
Organization Number: | 0504206 |
ZIP code: | 40409 |
City: | Brodhead |
Primary County: | Rockcastle County |
Principal Office: | SLIVER ST, PO BOX 187, BRODHEAD, KY 40409 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAMMY SHAVER | President |
Name | Role |
---|---|
BRIE MILLER | Vice President |
Name | Role |
---|---|
VICKI SCHEFFLER | Secretary |
Name | Role |
---|---|
SUSAN DAY | Treasurer |
Name | Role |
---|---|
TAMMY SHAVER | Director |
SUSAN DAY | Director |
VICKI SCHEFFLER | Director |
CAROLYN HUNT | Director |
TAMMY GABBARD | Director |
JENNIFER PONDER | Director |
Name | Role |
---|---|
CAROLYN HUNT | Incorporator |
JENNIFER PONDER | Incorporator |
TAMMY GABBARD | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-02 |
Annual Report | 2008-09-16 |
Annual Report | 2007-03-08 |
Annual Report | 2006-06-12 |
Annual Report | 2005-07-14 |
Annual Report | 2003-06-19 |
Annual Report | 2002-11-07 |
Annual Report | 2001-06-27 |
Articles of Incorporation | 2000-10-24 |
Sources: Kentucky Secretary of State