Search icon

KERRICK ELEMENTARY PTA, INC.

Company Details

Name: KERRICK ELEMENTARY PTA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Dec 2003 (21 years ago)
Organization Date: 05 Dec 2003 (21 years ago)
Last Annual Report: 23 Jul 2018 (7 years ago)
Organization Number: 0573547
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2210 UPPER HUNTER'S TRACE , LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARIA CLEMONS Registered Agent

Signature

Name Role
JUDY BRYANT Signature

Treasurer

Name Role
JENNI RIDGE Treasurer

Director

Name Role
MARGARET BASHAM Director
AMANDA TRAIL Director
ANNETTE COLON Director
RHONDA PFEIFFER Director
SHARON SMITH Director
SONYA MILLER Director

Vice President

Name Role
APRIL BURKHARDT Vice President

Secretary

Name Role
JOANNA SEALES Secretary

Incorporator

Name Role
BLENDA ALLAMON Incorporator
PAM SCANLON Incorporator
MELISSA MILES Incorporator
ERNIE KOERNER Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-07-23
Annual Report 2017-06-06
Annual Report 2016-03-23
Annual Report 2015-04-24
Annual Report 2014-04-14
Annual Report 2013-06-07
Reinstatement Certificate of Existence 2012-09-26
Reinstatement 2012-09-26
Reinstatement Approval Letter Revenue 2012-09-26

Sources: Kentucky Secretary of State