Name: | CROSBY MIDDLE SCHOOL 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: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0504251 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 303 GATEHOUSE LANE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stephanie Sturgeon | President |
Name | Role |
---|---|
Angela Doyle | Secretary |
Name | Role |
---|---|
Melissa Tucker | Treasurer |
Name | Role |
---|---|
Stephanie Sturgeon | Director |
Angela Doyle | Director |
Melissa Tucker | Director |
SHERRY RILEY | Director |
CHERYL BERG | Director |
CLAUDIA VONDRAN | Director |
Name | Role |
---|---|
SHERRY RILEY | Incorporator |
CHERYL BERG | Incorporator |
CLAUDIA VONDRAN | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-15 |
Reinstatement | 2023-07-11 |
Reinstatement Approval Letter Revenue | 2023-07-11 |
Reinstatement Certificate of Existence | 2023-07-11 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-07-30 |
Annual Report | 2008-06-09 |
Annual Report | 2007-08-11 |
Annual Report | 2006-04-04 |
Sources: Kentucky Secretary of State