Search icon

PICADOME ELEMENTARY PTA INC.

Company Details

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

Incorporator

Name Role
SHERRY POSTLEWAITE Incorporator
SUSAN DEAN Incorporator
JODI WEBB Incorporator

Registered Agent

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

Vice President

Name Role
Susan Beth Amos Vice President
Danielle Dillard Vice President
Candice Rodgers Vice President

Secretary

Name Role
Whitney Tobias Secretary
Thea Wells Secretary

President

Name Role
Natalee Mason President

Treasurer

Name Role
Jonathan Delap Treasurer

Director

Name Role
Natalee Mason Director
Whitney Tobias Director
Jonathan Delap Director
SHERRY POSTLEWAITE Director
SUSAN DEAN Director
JODI WEBB Director

Licenses

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

Filings

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