Name: | LIBERTY ELEMENTARY PTA 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: | 30 Jun 2015 (10 years ago) |
Organization Number: | 0504261 |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 8120 W. HWY. 42, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jill Turner | President |
Name | Role |
---|---|
KATIE ADDINGTON | Secretary |
Name | Role |
---|---|
LORENA REED | Treasurer |
Name | Role |
---|---|
LORENA REED | Director |
Jill Turner | Director |
KATIE ADDINGTON | Director |
BARBARA GARGALA | Director |
PEGGY WOOLRIDGE ERLER | Director |
LESLIE PEAK | Director |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
BARBARA GARGALA | Incorporator |
LESLIE PEAK | Incorporator |
PEGGY WOOLRIDGE ERLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-29 |
Annual Report | 2012-06-25 |
Reinstatement Certificate of Existence | 2011-06-27 |
Reinstatement | 2011-06-27 |
Reinstatement Approval Letter Revenue | 2011-06-27 |
Sources: Kentucky Secretary of State