Search icon

CLAYS MILL ELEMENTARY PTA, INC.

Company Details

Name: CLAYS MILL ELEMENTARY PTA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Oct 2004 (21 years ago)
Organization Date: 01 Oct 2004 (21 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0596251
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2319 CLAYS MILL ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY CONGRESS OF PARENTS AND TEACHERS, INC. Registered Agent

President

Name Role
Nikki Ryles President

Secretary

Name Role
Chatham Boyer Secretary

Vice President

Name Role
Mallory Wood Vice President
Amy Tarrence Vice President
Margaret Reynolds Vice President
Rachel Lyons Vice President
Mallory Simpson Vice President
Amy Benjamin Vice President

Treasurer

Name Role
Brittany Jacobs Treasurer

Director

Name Role
Nikki Ryles Director
Chatham Boyer Director
Amy Tarrence Director
Margaret Reynolds Director
Brittany Jacobs Director
MALLORY WOOD Director
Rachel Lyons Director
Mallory Simpson Director
Amy Benjamin Director
. Director

Incorporator

Name Role
KAREN IRVING Incorporator
KIM HENKEN Incorporator
KIM SPILLMAN Incorporator
DAN STONE Incorporator
MICHELE GILLASPIE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000321 Exempt Organization Inactive - - - - Lexington, FAYETTE, KY

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-17
Annual Report 2022-05-17
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-06-27
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-06-22
Annual Report 2016-06-20

Sources: Kentucky Secretary of State