Name: | GARDEN SPRINGS 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: | 24 Jul 2024 (9 months ago) |
Organization Number: | 0504233 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2151 GARDEN SPRINGS DR, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KRISTY CLEAVER | Director |
VIVKIE HEIERMAN | Director |
LYNNE JACKSON | Director |
Rebecca Farthing | Director |
Sara Toppass | Director |
Jessica Scott | Director |
Lindsay Villalobos | Director |
Name | Role |
---|---|
KRISTY CLEAVER | Incorporator |
VIVKIE HEIERMAN | Incorporator |
LYNNE JACKSON | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
Rebecca Farthing | President |
Name | Role |
---|---|
Sara Toppass | Secretary |
Name | Role |
---|---|
Jessica Scott | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000395 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report | 2024-07-24 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-28 |
Annual Report | 2021-08-17 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-22 |
Annual Report | 2018-06-13 |
Annual Report | 2017-07-06 |
Reinstatement Certificate of Existence | 2016-06-14 |
Reinstatement | 2016-06-14 |
Sources: Kentucky Secretary of State