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 |
Name | Role |
---|---|
MARIA CLEMONS | Registered Agent |
Name | Role |
---|---|
JUDY BRYANT | Signature |
Name | Role |
---|---|
JENNI RIDGE | Treasurer |
Name | Role |
---|---|
MARGARET BASHAM | Director |
AMANDA TRAIL | Director |
ANNETTE COLON | Director |
RHONDA PFEIFFER | Director |
SHARON SMITH | Director |
SONYA MILLER | Director |
Name | Role |
---|---|
APRIL BURKHARDT | Vice President |
Name | Role |
---|---|
JOANNA SEALES | Secretary |
Name | Role |
---|---|
BLENDA ALLAMON | Incorporator |
PAM SCANLON | Incorporator |
MELISSA MILES | Incorporator |
ERNIE KOERNER | Incorporator |
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