Search icon

JEFFERSONTOWN ELEMENTARY PTA INC.

Company Details

Name: JEFFERSONTOWN ELEMENTARY PTA INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Nov 2000 (24 years ago)
Organization Date: 14 Nov 2000 (24 years ago)
Last Annual Report: 10 Aug 2024 (8 months ago)
Organization Number: 0505288
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3610 CEDARWOOD WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. Registered Agent

President

Name Role
Lindsey Brown President

Secretary

Name Role
Helen Sims Secretary

Treasurer

Name Role
Anthony Godoy Treasurer

Director

Name Role
Lindsey Brown Director
Helen Sims Director
Anthony Godoy Director
THERESA REECE Director
DEBBIE THOME Director
PAIGE RICE Director

Incorporator

Name Role
THERESA REECE Incorporator
DEBBIE THOME Incorporator
PAIGE RICE Incorporator

Filings

Name File Date
Annual Report 2024-08-10
Annual Report 2024-08-10
Annual Report 2024-08-10
Annual Report 2024-08-10
Annual Report 2023-07-11
Annual Report 2022-08-04
Annual Report Amendment 2021-08-03
Annual Report 2021-06-01
Annual Report 2020-06-26
Annual Report 2019-06-26

Sources: Kentucky Secretary of State