Search icon

HEATH ELEMENTARY PTSO, INC.

Company Details

Name: HEATH ELEMENTARY PTSO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jun 2004 (21 years ago)
Organization Date: 18 Jun 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0588616
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 4365 METROPOLIS LAKE ROAD, WEST PADUCAH, KY 42086
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAINE COOPER Registered Agent

President

Name Role
Rachel Benson President
Jessica McDonald President

Director

Name Role
Rachel Benson Director
Bethany Denton Director
Jessica McDonald Director
Elizabeth Tilford Director
Peyton Abbott Director
Ashlee Jordan Director
JANINE ZERGER Director
CHAD COMPTON Director
DEBBIE WALSH Director
VALARIE CRABTREE Director

Incorporator

Name Role
JANINE ZERGER Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-07-02
Annual Report 2023-06-27
Annual Report Amendment 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-06-28
Annual Report 2020-06-03
Annual Report 2019-06-05
Annual Report 2018-06-08
Annual Report 2017-07-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0723788 Corporation Unconditional Exemption 4365 METROPOLIS LAKE RD, WEST PADUCAH, KY, 42086-9791 2004-11
In Care of Name % LEIGH ANNA MANLEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 24522
Income Amount 69959
Form 990 Revenue Amount 69959
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake RD, West Paducah, KY, 42086, US
Principal Officer's Name Lindy Simmons
Principal Officer's Address 4365 Metropolis Lake RD, West Paducah, KY, 42086, US
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake Rd, West Paducah, KY, 42086, US
Principal Officer's Name Laura Harris
Principal Officer's Address 117 Woodland Dr, Kevil, KY, 42053, US
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake Road, West Paducah, KY, 42086, US
Principal Officer's Name Kathy Hookham
Principal Officer's Address 4365 Metropolis Lake Road, West Paducah, KY, 42086, US
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake Road, West Paducah, KY, 42086, US
Principal Officer's Name Kathy Hookham
Principal Officer's Address 8430 Carneal Road, West Paducah, KY, 42086, US
Website URL www.hesptso.com
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake Rd, West Paducah, KY, 42086, US
Principal Officer's Name Jennifer Howle
Principal Officer's Address 114 Charles Ave, Kevil, KY, 42053, US
Website URL www.heathptso.com
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake Rd, West Paducah, KY, 42086, US
Principal Officer's Name Jennifer Howle
Principal Officer's Address 114 Charles Avenue, Kevil, KY, 42053, US
Website URL www.heathptso.com
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake Rd, West Paducah, KY, 42086, US
Principal Officer's Name Jennifer Howle
Principal Officer's Address 114 Charles Avenue, Kevil, KY, 42053, US
Website URL www.heathptso.com
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake Rd, West Paducah, KY, 42086, US
Principal Officer's Name Jennifer Howle
Principal Officer's Address 114 Charles Ave, Kevil, KY, 42053, US
Website URL www.heathptso.com
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4365 Metropolis Lake Rd, West Paducah, KY, 42086, US
Principal Officer's Name Jennifer Howle
Principal Officer's Address 114 Charles Ave, Kevil, KY, 42053, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name HEATH ELEMENTARY PTSO
EIN 02-0723788
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State