Search icon

BOSTON ELEMENTARY PTA INC.

Company Details

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

Director

Name Role
ANITA SCHNECK Director
JEANETTE SIDEBOTTOM Director
Chariti Curtsinger Director
Shannon Walls Director
DeAndra Fain Director
ANGELA GREER Director

Registered Agent

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

President

Name Role
Chariti Curtsinger President

Secretary

Name Role
DeAndra Fain Secretary

Treasurer

Name Role
Shannon Walls Treasurer

Incorporator

Name Role
JEANETTE SIDEBOTTOM Incorporator
ANITA SCHNECK Incorporator
ANGELA GREER Incorporator

Licenses

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

Filings

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