Name: | NEW CASTLE ELEMENTARY SCHOOL PARENT-TEACHER-ORGANIZATION (PTO), INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 2004 (20 years ago) |
Organization Date: | 17 Sep 2004 (20 years ago) |
Last Annual Report: | 29 Sep 2021 (3 years ago) |
Organization Number: | 0595198 |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | 182 SOUTH PROPERTY ROAD, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMANDA DODSON | Registered Agent |
Name | Role |
---|---|
Carilynn Coombs | Authorized Rep |
Name | Role |
---|---|
Chaye Sloan | Assistant Treasurer |
Name | Role |
---|---|
AMANDA DODSON | President |
Name | Role |
---|---|
Rebecca Marillia | Secretary |
Name | Role |
---|---|
STEPHANIE Baker | Vice President |
Name | Role |
---|---|
Tristen Snow | Treasurer |
Name | Role |
---|---|
AMANDA DODSON | Director |
STEPHANIE Baker | Director |
Rebecca Marillia | Director |
Chaye Sloan | Director |
Carilynn Coombs | Director |
Tristen Snow | Director |
DEBRA RICHESON | Director |
EDWARD SKEEN | Director |
RENEE BUCKLEY | Director |
ANGELA BUCKLER | Director |
Name | Role |
---|---|
DEBRA RICHESON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-29 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2019-07-11 |
Annual Report | 2019-07-11 |
Registered Agent name/address change | 2018-06-19 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-29 |
Annual Report | 2015-05-29 |
Sources: Kentucky Secretary of State