Name: | RUSSELL PRIMARY 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: | 08 Jul 2008 (17 years ago) |
Organization Number: | 0504277 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 710 RED DEVIL LANE, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRA FERGUSON | Vice President |
JAMIE STIDHAM | Vice President |
Name | Role |
---|---|
JANE THOMAS | Secretary |
Name | Role |
---|---|
NANCY IDDINGS | Treasurer |
Name | Role |
---|---|
RUBY STAMBAUGH | President |
Name | Role |
---|---|
RUBY STAINBAUGH | Signature |
BILLIE MARIE KARNES | Signature |
Name | Role |
---|---|
KRISTI WHITTAKER | Director |
KAREN MILLER | Director |
AMY E. HEDGE | Director |
RUBY STAMBAUGH | Director |
LARRA FERGUSON | Director |
TONIA PARKER | Director |
BROOKE KELLEY | Director |
Name | Role |
---|---|
KRISTI WHITTAKER | Incorporator |
KAREN MILLER | Incorporator |
AMY E. HEDGE | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-08 |
Annual Report | 2007-09-26 |
Annual Report | 2006-07-10 |
Annual Report | 2005-08-26 |
Annual Report | 2004-08-30 |
Annual Report | 2002-07-02 |
Articles of Incorporation | 2000-10-24 |
Sources: Kentucky Secretary of State