Search icon

GREENWOOD ELEMENTARY PTA INC.

Company Details

Name: GREENWOOD 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: 23 May 2024 (a year ago)
Organization Number: 0504207
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 5801 GREENWOOD RD, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Secretary

Name Role
LAURA SCHWANIGER Secretary

Treasurer

Name Role
TASHA BROOMFIELD Treasurer

President

Name Role
DEVIN ROBERTS President

Vice President

Name Role
CHELSEY CRUSE Vice President
REGINA RAVER Vice President

Director

Name Role
TONI VANCE Director
REBECCA MEFFERT Director
STACEY HALL Director
JAMIE SYKES Director
JAN ABRAMS Director
NOLA NORTON Director
TERESA JONES Director

Incorporator

Name Role
JAN ABRAMS Incorporator
NOLA NORTON Incorporator
TERESA JONES Incorporator

Registered Agent

Name Role
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-18
Annual Report 2022-05-18
Annual Report 2021-05-11
Annual Report 2020-04-28
Annual Report 2019-05-29
Annual Report 2018-05-30
Annual Report 2017-05-11
Annual Report 2016-04-28
Annual Report 2015-05-14

Sources: Kentucky Secretary of State