Name: | SHELBY COUNTY EAST MIDDLE PTSA 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: | 22 Mar 2025 (a month ago) |
Organization Number: | 0504222 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 600 ROCKET LANE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rebecca Ruby | President |
Name | Role |
---|---|
Annette Green | Vice President |
Name | Role |
---|---|
Sarah Connor | Secretary |
Name | Role |
---|---|
Michael McLaughlin | Treasurer |
Name | Role |
---|---|
Michael McLaughlin | Director |
Rebecca Ruby | Director |
Annette Green | Director |
EVA WATSON | Director |
LESLIE HUNTER | Director |
KATHY ADAMS | Director |
Name | Role |
---|---|
EVA WATSON | Incorporator |
LESLIE HUNTER | Incorporator |
KATHY ADAMS | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report | 2024-08-27 |
Annual Report | 2023-06-16 |
Reinstatement | 2022-08-04 |
Reinstatement Approval Letter Revenue | 2022-08-04 |
Reinstatement Certificate of Existence | 2022-08-04 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-25 |
Annual Report | 2007-08-07 |
Annual Report | 2006-02-22 |
Sources: Kentucky Secretary of State