Name: | PICADOME 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: | 13 Jun 2024 (10 months ago) |
Organization Number: | 0504220 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1642 HARRODSBURG RD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRY POSTLEWAITE | Incorporator |
SUSAN DEAN | Incorporator |
JODI WEBB | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
Susan Beth Amos | Vice President |
Danielle Dillard | Vice President |
Candice Rodgers | Vice President |
Name | Role |
---|---|
Whitney Tobias | Secretary |
Thea Wells | Secretary |
Name | Role |
---|---|
Natalee Mason | President |
Name | Role |
---|---|
Jonathan Delap | Treasurer |
Name | Role |
---|---|
Natalee Mason | Director |
Whitney Tobias | Director |
Jonathan Delap | Director |
SHERRY POSTLEWAITE | Director |
SUSAN DEAN | Director |
JODI WEBB | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000829 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-07-12 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-06 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-17 |
Reinstatement Certificate of Existence | 2017-03-27 |
Reinstatement | 2017-03-27 |
Reinstatement Approval Letter Revenue | 2017-03-27 |
Sources: Kentucky Secretary of State