Name: | MILL CREEK ELEMENTARY P.T.A., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2005 (19 years ago) |
Organization Date: | 02 Dec 2005 (19 years ago) |
Last Annual Report: | 01 Mar 2011 (14 years ago) |
Organization Number: | 0626838 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3816 DIXIE HIGHWAY, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA IRELAND | Treasurer |
Name | Role |
---|---|
ALISHA PASLEY | President |
Name | Role |
---|---|
Patricia Pasley | Managing Member |
Name | Role |
---|---|
ELISA TEAGUE | Secretary |
Name | Role |
---|---|
DENISA HOBBS | Director |
ALISHA PASLEY | Director |
CRYSTAL BRITTON | Director |
CONNIE SIMMONS | Director |
RUTH RICH | Director |
RENEE' BLEDSOE | Director |
DIANE VANCE | Director |
BELINDA GRADY | Director |
PAULA IRELAND | Director |
Name | Role |
---|---|
DIANE VANCE | Incorporator |
CONNIE SIMMONS | Incorporator |
RUTH RICH | Incorporator |
BELINDA GRADY | Incorporator |
RENEE BLEDSOE | Incorporator |
Name | Role |
---|---|
MICHELLE A. PENNIX | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-01 |
Annual Report | 2010-09-15 |
Annual Report | 2009-09-02 |
Annual Report | 2008-02-14 |
Annual Report | 2007-03-06 |
Annual Report | 2006-06-20 |
Articles of Incorporation | 2005-12-02 |
Sources: Kentucky Secretary of State