Name: | PRIDE AVENUE ELEMENTARY PTA INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 2000 (24 years ago) |
Organization Date: | 16 Nov 2000 (24 years ago) |
Last Annual Report: | 01 Jul 2017 (8 years ago) |
Organization Number: | 0505416 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 861 PRIDE AVE, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIE JOHNSTON | Director |
CAROL WOOD | Director |
Kayla Mitchell | Director |
Jackie Ostrander | Director |
Lisa O'Brien | Director |
JEANNE B. PETERSON | Director |
Name | Role |
---|---|
JEANNE B. PETERSON | Incorporator |
JULIE JOHNSTON | Incorporator |
CAROL WOOD | Incorporator |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
Jackie Ostrander | President |
Name | Role |
---|---|
Lisa O'Brien | Treasurer |
Name | Role |
---|---|
Kayla Mitchell | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002131 | Exempt Organization | Active | - | - | - | - | Madisonville, HOPKINS, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-07-01 |
Annual Report | 2016-09-29 |
Annual Report | 2015-06-29 |
Annual Report | 2014-05-28 |
Annual Report | 2013-06-05 |
Annual Report | 2012-05-23 |
Annual Report | 2011-05-05 |
Annual Report | 2010-05-20 |
Reinstatement | 2009-11-20 |
Sources: Kentucky Secretary of State