Search icon

HAZEL GREEN ELEMENTARY PTO, INC.

Company Details

Name: HAZEL GREEN ELEMENTARY PTO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 2006 (19 years ago)
Organization Date: 02 Aug 2006 (19 years ago)
Last Annual Report: 01 Nov 2024 (6 months ago)
Organization Number: 0644170
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: 2515 HIGHWAY 1394, EAST BERNSTADT, KY 40729
Place of Formation: KENTUCKY

Director

Name Role
JOHNNY NAPIER Director
BARBARA HOWARD Director
KAREN BUCKLES Director
ANGLEA NAPIER Director
Courtney Roberts Director
Stephanie Hentz Director
Ashley Helton Director

Incorporator

Name Role
JOHNNY NAPIER Incorporator
ANGLEA NAPIER Incorporator
BARBARA HOWARD Incorporator
KAREN BUCKLES Incorporator

Registered Agent

Name Role
Courtney Roberts Registered Agent

President

Name Role
Courtney Roberts President

Treasurer

Name Role
Stephanie Hentz Treasurer

Secretary

Name Role
Ashley Helton Secretary

Filings

Name File Date
Annual Report Amendment 2024-11-01
Registered Agent name/address change 2024-11-01
Reinstatement 2024-09-30
Reinstatement Certificate of Existence 2024-09-30
Registered Agent name/address change 2024-09-30
Principal Office Address Change 2024-09-30
Reinstatement Approval Letter Revenue 2024-09-30
Administrative Dissolution 2008-11-01
Annual Report 2007-10-22
Amendment 2006-12-20

Sources: Kentucky Secretary of State