Name: | NORTON 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: | 02 Mar 2024 (a year ago) |
Organization Number: | 0504242 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 8101 BROWNSBORO RD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
Dena Workman | Treasurer |
Name | Role |
---|---|
Mary Steenbergen | President |
Name | Role |
---|---|
Dena Workman | Director |
Mary Steenbergen | Director |
KELLY SCHARFENBERGER | Director |
ASHLEY ROSEN | Director |
JANIS GANT | Director |
Allyson McCormick | Director |
Name | Role |
---|---|
KELLY SCHARFENBERGER | Incorporator |
ASHLEY ROSEN | Incorporator |
JANIS GANT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-02 |
Annual Report Amendment | 2023-04-16 |
Annual Report | 2023-04-16 |
Annual Report | 2022-08-09 |
Annual Report | 2021-07-07 |
Annual Report | 2020-08-03 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-13 |
Annual Report | 2016-08-08 |
Sources: Kentucky Secretary of State