Name: | HUNTER HILLS P.T.O., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2003 (22 years ago) |
Organization Date: | 05 Feb 2003 (22 years ago) |
Last Annual Report: | 16 Jan 2025 (3 months ago) |
Organization Number: | 0553608 |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | HUNTER HILLS ELEMENTARY SCHOOL, 8325 SOUTH US HWY 25, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shannin Jenkins | President |
Name | Role |
---|---|
Heather Nies | Officer |
Sierra Knuckles | Officer |
Name | Role |
---|---|
Amanda Davis | Treasurer |
Name | Role |
---|---|
Joe Boggs | Director |
Danielle Lewis | Director |
Whitney Howard | Director |
KATHY QUAIL | Director |
MELISSA WILDER | Director |
CARRIE EVANS | Director |
Name | Role |
---|---|
KATHY QUAIL | Incorporator |
Name | Role |
---|---|
SHANNIN JENKINS | Registered Agent |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-01-16 |
Reinstatement | 2025-01-16 |
Reinstatement Certificate of Existence | 2025-01-16 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-14 |
Annual Report Amendment | 2020-07-01 |
Annual Report | 2020-07-01 |
Registered Agent name/address change | 2020-02-23 |
Sources: Kentucky Secretary of State