Search icon

LAFAYETTE PTSA INC.

Company Details

Name: LAFAYETTE PTSA 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: 26 Jun 2009 (16 years ago)
Organization Number: 0504232
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 400 REED LANE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Vice President

Name Role
Jackie McCarter Vice President

Treasurer

Name Role
Della Mazzoni Treasurer

Director

Name Role
Niesha Stickney Director
Kim Steinmetz Director
David Miller Director
SHARON WHITE Director
CAROL ROGERS Director
DENISE FIELDS Director

Incorporator

Name Role
CAROL ROGERS Incorporator
DENISE FIELDS Incorporator
SHARON WHITE Incorporator

Registered Agent

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

President

Name Role
Barbara Sayre President

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-26
Annual Report 2008-06-14
Annual Report 2007-06-29
Annual Report 2006-06-29
Annual Report 2005-06-30
Annual Report 2004-08-25
Annual Report 2003-10-20
Annual Report 2002-07-29
Annual Report 2001-09-12

Sources: Kentucky Secretary of State