Name: | JOHNSON ELEMENTRY PTO, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2007 (17 years ago) |
Organization Date: | 02 Oct 2007 (17 years ago) |
Last Annual Report: | 19 Oct 2012 (12 years ago) |
Organization Number: | 0674779 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | PO BOX 1566, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PJ BOWMAN | President |
TAMARA J WOODS | President |
Name | Role |
---|---|
WHITNEY MARCUM | Vice President |
Name | Role |
---|---|
SHERI RAWLINGS | Secretary |
Name | Role |
---|---|
JENNIFER RUSH | Treasurer |
Name | Role |
---|---|
PJ BOWMAN | Director |
WHITNEY MARCUM | Director |
SHERI RAWLINGS | Director |
JENNIFER RUSH | Director |
TAMARA J WOODS | Director |
MELISSA CHESNUT | Director |
DANA ROOT | Director |
ANGIE HOWARD | Director |
CHARLENE WOODS | Director |
Name | Role |
---|---|
TAMARA J. WOODS | Registered Agent |
Name | Role |
---|---|
MELISSA A CHESNUT | Signature |
Name | Role |
---|---|
MELISSA CHESNUT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-02-17 |
Sixty Day Notice Return | 2013-12-31 |
Administrative Dissolution | 2013-09-28 |
Reinstatement Certificate of Existence | 2012-10-19 |
Reinstatement | 2012-10-19 |
Reinstatement Approval Letter Revenue | 2012-10-19 |
Principal Office Address Change | 2012-10-19 |
Registered Agent name/address change | 2012-10-19 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-20 |
Sources: Kentucky Secretary of State