Name: | BOSTON ELEMENTARY PTA INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jan 2001 (24 years ago) |
Organization Date: | 25 Jan 2001 (24 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Organization Number: | 0509409 |
ZIP code: | 40107 |
City: | Boston |
Primary County: | Nelson County |
Principal Office: | 130 WILSON CREEK RD, BOSTON, KY 40107 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANITA SCHNECK | Director |
JEANETTE SIDEBOTTOM | Director |
Chariti Curtsinger | Director |
Shannon Walls | Director |
DeAndra Fain | Director |
ANGELA GREER | Director |
Name | Role |
---|---|
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. | Registered Agent |
Name | Role |
---|---|
Chariti Curtsinger | President |
Name | Role |
---|---|
DeAndra Fain | Secretary |
Name | Role |
---|---|
Shannon Walls | Treasurer |
Name | Role |
---|---|
JEANETTE SIDEBOTTOM | Incorporator |
ANITA SCHNECK | Incorporator |
ANGELA GREER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000151 | Exempt Organization | Inactive | - | - | - | - | Boston, NELSON, KY |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Reinstatement Certificate of Existence | 2023-12-13 |
Reinstatement | 2023-12-13 |
Reinstatement Approval Letter Revenue | 2023-12-13 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-10 |
Annual Report | 2021-04-27 |
Annual Report | 2020-07-02 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State